Acquisition 395445695 Limited

General information

Name:

Acquisition 395445695 Ltd

Office Address:

14 Carelton House Boulevard Drive NW9 5QF London

Number: 08821465

Incorporation date: 2013-12-19

Dissolution date: 2022-02-01

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 14 Carelton House, London NW9 5QF Acquisition 395445695 Limited was a Private Limited Company and issued a 08821465 Companies House Reg No. This firm had been launched eleven years ago before was dissolved on 2022-02-01. Established as Thameside Cutters, the company used the business name until 2017-11-13, when it was changed to Acquisition 395445695 Limited.

David C. was this specific firm's managing director, appointed in 2017.

David C. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Acquisition 395445695 Limited 2017-11-13
  • Thameside Cutters Limited 2013-12-19

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 13 November 2017

Latest update: 4 December 2023

People with significant control

David C.
Notified on 13 November 2017
Nature of control:
over 3/4 of shares
Nataliia F.
Notified on 30 May 2017
Ceased on 13 November 2017
Nature of control:
over 3/4 of shares
Adrian H.
Notified on 19 December 2016
Ceased on 30 May 2017
Nature of control:
over 1/2 to 3/4 of shares
Caroline H.
Notified on 19 December 2016
Ceased on 30 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 27 November 2018
Confirmation statement last made up date 13 November 2017
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2013-12-19
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 16 March 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 June 2016
Annual Accounts 31 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 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
8
Company Age

Similar companies nearby

Closest companies