About

Registered Number: 08823395
Date of Incorporation: 20/12/2013 (10 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 10 months ago)
Registered Address: 7 Brook Office Park, Folly Brook Road Emersons Green, Bristol, BS16 7FL

 

Having been setup in 2013, Acraman (515) Ltd have registered office in Bristol, it's status is listed as "Dissolved". There are no directors listed for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 24 May 2019
AA - Annual Accounts 05 April 2019
RESOLUTIONS - N/A 18 January 2019
CONNOT - N/A 18 January 2019
RESOLUTIONS - N/A 16 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 January 2019
SH19 - Statement of capital 16 January 2019
CAP-SS - N/A 16 January 2019
CS01 - N/A 20 December 2018
PSC07 - N/A 13 August 2018
PSC02 - N/A 13 August 2018
PSC04 - N/A 29 June 2018
MR04 - N/A 15 June 2018
MR04 - N/A 14 June 2018
MR01 - N/A 14 June 2018
AA - Annual Accounts 06 March 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 20 March 2017
RESOLUTIONS - N/A 27 January 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 08 January 2015
AA01 - Change of accounting reference date 31 January 2014
RESOLUTIONS - N/A 20 January 2014
RESOLUTIONS - N/A 20 January 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
SH01 - Return of Allotment of shares 20 January 2014
SH01 - Return of Allotment of shares 20 January 2014
SH01 - Return of Allotment of shares 20 January 2014
CERTNM - Change of name certificate 15 January 2014
CONNOT - N/A 15 January 2014
MR01 - N/A 13 January 2014
MR01 - N/A 13 January 2014
NEWINC - New incorporation documents 20 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2018 Outstanding

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.