Acquisition 395445695a Limited

General information

Name:

Acquisition 395445695a Ltd

Office Address:

30 Finsbury Square EC2P 2YU London

Number: 07269985

Incorporation date: 2010-06-01

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The company called Acquisition 395445695a was registered on Tue, 1st Jun 2010 as a Private Limited Company. The enterprise's registered office may be contacted at London on 30 Finsbury Square. Assuming you have to reach the firm by mail, the area code is EC2P 2YU. The company registration number for Acquisition 395445695a Limited is 07269985. The company currently known as Acquisition 395445695a Limited, was previously known under the name of Chem Technology. The change has occurred in Thu, 16th Nov 2017. The enterprise's principal business activity number is 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. The firm's latest financial reports cover the period up to 2016-06-30 and the most current confirmation statement was released on 2017-11-15.

  • Previous company's names
  • Acquisition 395445695a Limited 2017-11-16
  • Chem Technology Ltd 2010-06-01

Financial data based on annual reports

Company staff

Nataliia F.

Role: Director

Appointed: 26 June 2017

Latest update: 19 April 2024

People with significant control

Nataliia F.
Notified on 26 June 2017
Nature of control:
over 3/4 of shares
Benjamin J.
Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control:
1/2 or less of shares
Joseph M.
Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 29 November 2018
Confirmation statement last made up date 15 November 2017
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 30 March 2017
Annual Accounts 18 March 2014
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 30th August 2018. New Address: 30 Finsbury Square London EC2P 2YU. Previous address: 14 Carleton House Boulevard Drive London NW9 5QF United Kingdom (AD01)
filed on: 30th, August 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
13
Company Age

Closest Companies - by postcode