ACAPPELLA SYNDICATE MANAGEMENT LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-08-10 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Gazette. Gazette notice voluntary. 2021-05-25 View Report
Dissolution. Dissolution application strike off company. 2021-05-18 View Report
Accounts. Accounts type dormant. 2021-04-27 View Report
Accounts. Accounts type dormant. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2020-08-06 View Report
Persons with significant control. Change date: 2020-02-17. Psc name: Innovisk (Uk) Limited. 2020-02-18 View Report
Confirmation statement. Statement with no updates. 2019-08-07 View Report
Accounts. Accounts type dormant. 2019-06-28 View Report
Officers. Appointment date: 2018-08-07. Officer name: Mr Geoffrey Robert Butterfield. 2018-08-07 View Report
Confirmation statement. Statement with updates. 2018-08-06 View Report
Officers. Officer name: Oliver Hew Wallinger Goodinge. Termination date: 2018-06-28. 2018-07-13 View Report
Officers. Officer name: Mr Oliver Hew Wallinger Goodinge. Change date: 2018-06-11. 2018-07-02 View Report
Persons with significant control. Change date: 2018-06-14. Psc name: Acappella Group Holdings Limited. 2018-06-22 View Report
Accounts. Accounts type dormant. 2018-06-18 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Accounts. Accounts type dormant. 2017-07-17 View Report
Officers. Officer name: Mr Oliver Hew Wallinger Goodinge. Change date: 2016-07-09. 2016-10-20 View Report
Confirmation statement. Statement with updates. 2016-08-05 View Report
Officers. Termination date: 2016-07-22. Officer name: Alistair Charles Peel. 2016-07-27 View Report
Accounts. Accounts type dormant. 2016-07-06 View Report
Officers. Termination date: 2015-11-19. Officer name: Stephen Edward Wood. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type dormant. 2015-03-24 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Accounts. Accounts type dormant. 2014-03-28 View Report
Change of name. Description: Company name changed sailgold LIMITED\certificate issued on 11/02/14. 2014-02-11 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Resolution. Description: Resolutions. 2013-07-09 View Report
Accounts. Accounts type dormant. 2013-06-21 View Report
Officers. Officer name: Alistair Charles Peel. 2012-09-10 View Report
Officers. Officer name: Willis Corporate Secretarial Services Limited. 2012-09-10 View Report
Accounts. Accounts type dormant. 2012-08-14 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Officers. Officer name: Oliver Hew Wallinger Goodinge. 2012-02-08 View Report
Officers. Officer name: Oliver Hew Wallinger Goodinge. 2012-02-08 View Report
Accounts. Accounts type dormant. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-07-28 View Report
Officers. Officer name: Willis Corporate Director Services Limited. 2010-09-29 View Report
Officers. Officer name: Willis Corporate Secretarial Services Limited. 2010-09-29 View Report
Officers. Officer name: Shaun Bryant. 2010-09-23 View Report
Officers. Officer name: Shaun Bryant. 2010-09-23 View Report
Annual return. With made up date full list shareholders. 2010-08-04 View Report
Accounts. Accounts type dormant. 2010-06-07 View Report
Officers. Officer name: Shaun Kevin Bryant. 2009-11-23 View Report
Officers. Officer name: Willis Corporate Secretarial Services Limited. 2009-11-12 View Report
Officers. Officer name: Mr Stephen Wood. 2009-11-11 View Report
Officers. Officer name: Willis Corporate Director Services Limited. 2009-11-11 View Report
Annual return. Legacy. 2009-07-29 View Report