ACPL (NOMINEES) 2 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-08-04. 2023-10-11 View Report
Insolvency. Brought down date: 2022-08-04. 2022-09-12 View Report
Accounts. Accounts type micro entity. 2021-12-09 View Report
Accounts. Accounts type micro entity. 2021-10-05 View Report
Address. New address: 22 York Buildings London WC2N 6JU. Change date: 2021-08-28. Old address: 128 Gregories Road Beaconsfield HP9 1HT England. 2021-08-28 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-08-28 View Report
Resolution. Description: Resolutions. 2021-08-28 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-08-28 View Report
Confirmation statement. Statement with no updates. 2021-08-16 View Report
Officers. Termination date: 2020-09-28. Officer name: Matthew Colin Harrison. 2021-01-12 View Report
Officers. Officer name: Stuart John Lawson. Termination date: 2020-09-28. 2021-01-12 View Report
Officers. Termination date: 2020-09-28. Officer name: Gavin John Farrell. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-08-15 View Report
Accounts. Accounts type full. 2019-12-19 View Report
Persons with significant control. Psc name: Acpl Investments Limited. Change date: 2019-08-16. 2019-08-16 View Report
Confirmation statement. Statement with updates. 2019-08-16 View Report
Accounts. Accounts type full. 2019-04-04 View Report
Confirmation statement. Statement with updates. 2018-09-09 View Report
Persons with significant control. Change date: 2018-02-01. Psc name: Arle Capital Partners Limited. 2018-09-08 View Report
Officers. Appointment date: 2018-06-06. Officer name: Mr Stuart John Lawson. 2018-06-15 View Report
Officers. Appointment date: 2018-06-06. Officer name: Mr Gavin John Farrell. 2018-06-15 View Report
Officers. Officer name: Mr David John Morton. Appointment date: 2018-06-06. 2018-06-15 View Report
Address. Change date: 2018-03-12. New address: 128 Gregories Road Beaconsfield HP9 1HT. Old address: Amadeus House 27B Floral Street London WC2E 9DP United Kingdom. 2018-03-12 View Report
Officers. Termination date: 2018-02-26. Officer name: John Andrew Arney. 2018-02-27 View Report
Accounts. Change account reference date company current extended. 2018-01-08 View Report
Accounts. Accounts type full. 2017-10-05 View Report
Confirmation statement. Statement with no updates. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-08-11 View Report
Persons with significant control. Change date: 2016-09-30. Psc name: Smithfield Capital Partners Limited. 2017-08-11 View Report
Resolution. Description: Resolutions. 2017-04-03 View Report
Change of name. Change of name notice. 2017-04-03 View Report
Officers. Officer name: Joanna Alwen Harkus Madge. Termination date: 2016-12-01. 2016-12-09 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Officers. Change date: 2016-08-28. Officer name: Mr John Andrew Arney. 2016-09-07 View Report
Officers. Change date: 2016-04-01. Officer name: Mr John Andrew Arney. 2016-09-07 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Officers. Officer name: Philip Ian Price. Termination date: 2014-03-26. 2016-08-01 View Report
Address. Old address: Third Floor 12 Charles Ii Street London SW1Y 4QU. New address: Amadeus House 27B Floral Street London WC2E 9DP. Change date: 2016-04-05. 2016-04-05 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Accounts. Accounts type full. 2014-09-08 View Report
Officers. Officer name: Joanna Alwen Harkus. Change date: 2014-02-08. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Officers. Change date: 2013-12-21. Officer name: Matthew Colin Harrison. 2014-01-16 View Report
Miscellaneous. Description: Section 519.. 2014-01-16 View Report
Auditors. Auditors resignation company. 2014-01-16 View Report
Miscellaneous. Description: Section 519. 2014-01-16 View Report
Accounts. Made up date. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-08-07 View Report
Accounts. Made up date. 2012-11-26 View Report