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

Hulcote Acclaimed Ltd

Documents

Total Documents92
Total Pages260

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off
8 August 2023First Gazette notice for voluntary strike-off
8 August 2023Micro company accounts made up to 30 November 2022
26 July 2023Application to strike the company off the register
30 November 2022Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
29 November 2022Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 29 November 2022
29 November 2022Change of details for Mr Mohammed Ayyaz as a person with significant control on 29 November 2022
29 November 2022Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
29 November 2022Director's details changed for Mr Mohammed Ayyaz on 29 November 2022
9 November 2022Confirmation statement made on 24 October 2022 with updates
6 September 2022Termination of appointment of Rai Surendra as a director on 31 August 2022
6 September 2022Registered office address changed from 119a Harlington Road West Feltham TW14 0JG United Kingdom to 191 Washington Street Bradford BD8 9QP on 6 September 2022
6 September 2022Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
6 September 2022Cessation of Rai Surendra as a person with significant control on 31 August 2022
6 September 2022Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
22 June 2022Micro company accounts made up to 30 November 2021
31 December 2021Appointment of Mr Rai Surendra as a director on 6 December 2021
30 December 2021Termination of appointment of Jamal Sarfraz as a director on 6 December 2021
30 December 2021Cessation of Jamal Sarfraz as a person with significant control on 6 December 2021
30 December 2021Registered office address changed from Flat 4, 184 London Road Leicester LE2 1nd United Kingdom to 119a Harlington Road West Feltham TW14 0JG on 30 December 2021
30 December 2021Notification of Rai Surendra as a person with significant control on 6 December 2021
4 November 2021Confirmation statement made on 24 October 2021 with updates
25 August 2021Micro company accounts made up to 30 November 2020
11 January 2021Appointment of Mr Jamal Sarfraz as a director on 10 December 2020
7 January 2021Termination of appointment of Chris Pleass as a director on 10 December 2020
7 January 2021Notification of Jamal Sarfraz as a person with significant control on 10 December 2020
7 January 2021Registered office address changed from 30 Maino Crescent Lutterworth LE17 4QW United Kingdom to Flat 4, 184 London Road Leicester LE2 1nd on 7 January 2021
7 January 2021Cessation of Chris Pleass as a person with significant control on 10 December 2020
24 November 2020Confirmation statement made on 24 October 2020 with updates
23 October 2020Appointment of Mr Chris Pleass as a director on 30 September 2020
22 October 2020Termination of appointment of a director
21 October 2020Cessation of Winston Johnson as a person with significant control on 30 September 2020
21 October 2020Notification of Chris Pleass as a person with significant control on 30 September 2020
21 October 2020Registered office address changed from 298 Whitehorse Road Croydon CR0 2LD United Kingdom to 30 Maino Crescent Lutterworth LE17 4QW on 21 October 2020
23 June 2020Micro company accounts made up to 30 November 2019
14 November 2019Termination of appointment of Adam Graham as a director on 21 October 2019
14 November 2019Registered office address changed from , 69 Newsham Drive Liverpool, L6 7UQ, United Kingdom to 298 Whitehorse Road Croydon CR0 2LD on 14 November 2019
14 November 2019Notification of Winston Johnson as a person with significant control on 21 October 2019
14 November 2019Cessation of Adam Graham as a person with significant control on 21 October 2019
29 October 2019Confirmation statement made on 24 October 2019 with updates
27 August 2019Micro company accounts made up to 30 November 2018
17 May 2019Cessation of Terry Dunne as a person with significant control on 9 May 2019
17 May 2019Termination of appointment of Terry Dunne as a director on 9 May 2019
17 May 2019Notification of Adam Graham as a person with significant control on 9 May 2019
17 May 2019Registered office address changed from , 7 Limewood Way Leeds, West Yorkshire, LS14 1AB, England to 298 Whitehorse Road Croydon CR0 2LD on 17 May 2019
17 May 2019Appointment of Mr Adam Graham as a director on 9 May 2019
24 October 2018Confirmation statement made on 24 October 2018 with updates
20 July 2018Micro company accounts made up to 30 November 2017
2 July 2018Termination of appointment of a director
29 June 2018Registered office address changed from , 9 Gade View Gardens Kings Langley, WD4 8PH, England to 298 Whitehorse Road Croydon CR0 2LD on 29 June 2018
29 June 2018Notification of Terry Dunne as a person with significant control on 5 April 2018
29 June 2018Appointment of Mr Terry Dunne as a director on 5 April 2018
29 June 2018Cessation of Ilona Cepuliene as a person with significant control on 5 April 2018
14 December 2017Confirmation statement made on 3 November 2017 with updates
5 December 2017Cessation of Robert Taylor as a person with significant control on 23 December 2016
5 December 2017Termination of appointment of Tinka Petrova as a director on 21 November 2017
5 December 2017Registered office address changed from , 26 Dunsham Lane, Aylesbury, HP20 2EG, United Kingdom to 298 Whitehorse Road Croydon CR0 2LD on 5 December 2017
5 December 2017Notification of Ilona Cepuliene as a person with significant control on 21 November 2017
3 August 2017Micro company accounts made up to 30 November 2016
3 August 2017Micro company accounts made up to 30 November 2016
30 December 2016Termination of appointment of Robert Taylor as a director on 23 December 2016
30 December 2016Termination of appointment of Robert Taylor as a director on 23 December 2016
30 December 2016Appointment of Tinka Petrova as a director on 23 December 2016
30 December 2016Registered office address changed from 33 Aintree Road Tean Stoke-on-Trent ST10 4EU United Kingdom to 26 Dunsham Lane Aylesbury HP20 2EG on 30 December 2016
30 December 2016Appointment of Tinka Petrova as a director on 23 December 2016
30 December 2016Registered office address changed from , 33 Aintree Road, Tean, Stoke-on-Trent, ST10 4EU, United Kingdom to 298 Whitehorse Road Croydon CR0 2LD on 30 December 2016
14 November 2016Confirmation statement made on 3 November 2016 with updates
14 November 2016Confirmation statement made on 3 November 2016 with updates
30 August 2016Termination of appointment of Dumitru Cucicea as a director on 22 August 2016
30 August 2016Termination of appointment of Dumitru Cucicea as a director on 22 August 2016
30 August 2016Appointment of Robert Taylor as a director on 22 August 2016
30 August 2016Registered office address changed from , Flat 2 5 Devonshire Square, Loughborough, LE11 3DW, United Kingdom to 298 Whitehorse Road Croydon CR0 2LD on 30 August 2016
30 August 2016Appointment of Robert Taylor as a director on 22 August 2016
30 August 2016Registered office address changed from Flat 2 5 Devonshire Square Loughborough LE11 3DW United Kingdom to 33 Aintree Road Tean Stoke-on-Trent ST10 4EU on 30 August 2016
13 April 2016Registered office address changed from 38 Hurst Road Coventry CV6 6EJ United Kingdom to Flat 2 5 Devonshire Square Loughborough LE11 3DW on 13 April 2016
13 April 2016Appointment of Dumitru Cucicea as a director on 5 April 2016
13 April 2016Termination of appointment of Bogdan Boyadzhiev as a director on 5 April 2016
13 April 2016Registered office address changed from , 38 Hurst Road, Coventry, CV6 6EJ, United Kingdom to 298 Whitehorse Road Croydon CR0 2LD on 13 April 2016
13 April 2016Appointment of Dumitru Cucicea as a director on 5 April 2016
13 April 2016Termination of appointment of Bogdan Boyadzhiev as a director on 5 April 2016
4 February 2016Director's details changed for Bogdan Boyadzhiev on 28 January 2016
4 February 2016Registered office address changed from , 8 Hurst Road, Coventry, CV6 6EJ, United Kingdom to 298 Whitehorse Road Croydon CR0 2LD on 4 February 2016
4 February 2016Director's details changed for Bogdan Boyadzhiev on 28 January 2016
4 February 2016Registered office address changed from 8 Hurst Road Coventry CV6 6EJ United Kingdom to 38 Hurst Road Coventry CV6 6EJ on 4 February 2016
7 December 2015Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 8 Hurst Road Coventry CV6 6EJ on 7 December 2015
7 December 2015Termination of appointment of Terence Dunne as a director on 24 November 2015
7 December 2015Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 298 Whitehorse Road Croydon CR0 2LD on 7 December 2015
7 December 2015Termination of appointment of Terence Dunne as a director on 24 November 2015
7 December 2015Appointment of Bogdan Boyadzhiev as a director on 24 November 2015
7 December 2015Appointment of Bogdan Boyadzhiev as a director on 24 November 2015
4 November 2015Incorporation
Statement of capital on 2015-11-04
  • GBP 1
4 November 2015Incorporation
Statement of capital on 2015-11-04
  • GBP 1
Sign up now to grow your client base. Plans & Pricing