ACQUISITIONS AND DEVELOPMENT LTD

304 High Street, Orpington, BR6 0NF, Kent
StatusACTIVE
Company No.07622682
CategoryPrivate Limited Company
Incorporated05 May 2011
Age13 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

ACQUISITIONS AND DEVELOPMENT LTD is an active private limited company with number 07622682. It was incorporated 13 years, 2 months, 3 days ago, on 05 May 2011. The company address is 304 High Street, Orpington, BR6 0NF, Kent.



Company Fillings

Dissolution voluntary strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-16

Psc name: Mr Barry Albert Earles

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Florentina Daniela Horel

Notification date: 2018-04-16

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2018

Action Date: 16 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-16

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-03

Old address: 145-157 St John Street London EC1V 4PW

New address: C/O Taxassist Accountants 304 High Street Orpington Kent BR6 0NF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bailey

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-26

Old address: C/O Mark Bailey Euston Tower 286 Euston Road London NW1 3DP United Kingdom

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florentina Horel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Albert Earles

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Florentina Daniela Horel

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2012

Action Date: 08 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-08

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-13

Old address: 1 Canada Square Canary Wharf London E14 5AA United Kingdom

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Hands

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Vincent Bailey

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Roche

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Hands

Documents

View document PDF

Incorporation company

Date: 05 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FH HOUSING LIMITED

54 ST. THOMAS CLOSE,ST. HELENS,WA10 6BN

Number:10624358
Status:ACTIVE
Category:Private Limited Company

PAR M&E SOLUTIONS LTD

OXFORD CHAMBERS OXFORD ROAD,LEEDS,LS20 9AT

Number:10571982
Status:LIQUIDATION
Category:Private Limited Company

PREMIUM TRADE L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW

Number:SL014289
Status:ACTIVE
Category:Limited Partnership

SHEFFIELD CASH 4 CARS LIMITED

6 BROADFIELD COURT,SHEFFIELD,S8 0XF

Number:08586655
Status:ACTIVE
Category:Private Limited Company

SUCCESSFUL BAITS UK LTD

10 SHAWLEY ROAD,HUNTINGDON,PE28 5UH

Number:10042371
Status:ACTIVE
Category:Private Limited Company

TOP BUSINESS SOLUTION CONSULTING LIMITED

FLAT 20 TRADEWINDS COURT,LONDON,E1W 2JB

Number:10058246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source