Download leads from Nexok and grow your business. Find out more

Acento Finance Limited

Documents

Total Documents41
Total Pages134

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off
17 August 2010Final Gazette dissolved via compulsory strike-off
4 May 2010First Gazette notice for compulsory strike-off
4 May 2010First Gazette notice for compulsory strike-off
6 April 2009Return made up to 01/03/09; full list of members
6 April 2009Return made up to 01/03/09; full list of members
12 February 2009Total exemption small company accounts made up to 31 March 2008
12 February 2009Total exemption small company accounts made up to 31 March 2008
16 May 2008Director's Change of Particulars / christian gardsmoen / 22/04/2008 / Street was: hoybratenveien 74, now: kalderavn 9; Post Town was: oslo, now: eiksmarka; Region was: 1088, now: 1359; Post Code was: foreign, now:
16 May 2008Director's change of particulars / christian gardsmoen / 22/04/2008
24 April 2008Return made up to 01/03/08; full list of members
24 April 2008Return made up to 01/03/08; full list of members
8 April 2008Registered office changed on 08/04/2008 from the grange 100 high street 100 high street southgate london N14 6TB
8 April 2008Registered office changed on 08/04/2008 from the grange 100 high street 100 high street southgate london N14 6TB
27 December 2007Total exemption small company accounts made up to 31 March 2007
27 December 2007Total exemption small company accounts made up to 31 March 2007
3 April 2007Return made up to 01/03/07; full list of members
3 April 2007Return made up to 01/03/07; full list of members
19 January 2007Total exemption small company accounts made up to 31 March 2006
19 January 2007Total exemption small company accounts made up to 31 March 2006
27 April 2006Registered office changed on 27/04/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG
27 April 2006Return made up to 01/03/06; full list of members
27 April 2006Registered office changed on 27/04/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG
27 April 2006Return made up to 01/03/06; full list of members
6 January 2006Total exemption small company accounts made up to 31 March 2005
6 January 2006Total exemption small company accounts made up to 31 March 2005
17 June 2005Ad 03/05/05--------- £ si 19000@1=19000 £ ic 1000/20000
17 June 2005Ad 03/05/05--------- £ si 19000@1=19000 £ ic 1000/20000
24 May 2005Return made up to 01/03/05; full list of members
24 May 2005Return made up to 01/03/05; full list of members
9 December 2004Registered office changed on 09/12/04 from: langley house park road east finchley london N2 8EX
9 December 2004Registered office changed on 09/12/04 from: langley house park road east finchley london N2 8EX
28 April 2004Ad 01/03/04--------- £ si 998@1=998 £ ic 2/1000
28 April 2004Ad 01/03/04--------- £ si 998@1=998 £ ic 2/1000
17 March 2004Registered office changed on 17/03/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
17 March 2004Director resigned
17 March 2004Director resigned
17 March 2004New director appointed
17 March 2004Registered office changed on 17/03/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
17 March 2004New director appointed
1 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing