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

ACG Group Ltd

Documents

Total Documents36
Total Pages148

Filing History

2 September 2023Compulsory strike-off action has been discontinued
31 August 2023Micro company accounts made up to 31 March 2022
30 August 2023Compulsory strike-off action has been suspended
15 August 2023First Gazette notice for compulsory strike-off
10 March 2023Compulsory strike-off action has been discontinued
9 March 2023Confirmation statement made on 7 February 2023 with no updates
8 March 2023Compulsory strike-off action has been suspended
28 February 2023First Gazette notice for compulsory strike-off
23 February 2023Termination of appointment of Valerie Duxbury as a director on 20 February 2023
23 February 2023Cessation of Valerie Duxbury as a person with significant control on 20 February 2023
7 May 2022Compulsory strike-off action has been discontinued
6 May 2022Confirmation statement made on 7 February 2022 with no updates
3 May 2022First Gazette notice for compulsory strike-off
18 January 2022Micro company accounts made up to 31 March 2021
7 July 2021Compulsory strike-off action has been discontinued
6 July 2021First Gazette notice for compulsory strike-off
5 July 2021Notification of Adam Christopher Gomersall as a person with significant control on 1 June 2021
5 July 2021Confirmation statement made on 7 February 2021 with no updates
7 May 2021Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA United Kingdom to Suite 5 45 Ropergate Pontefract WF8 1JY on 7 May 2021
7 May 2021Appointment of Mr Adam Christopher Gomersall as a director on 6 May 2021
29 March 2021Micro company accounts made up to 31 March 2020
7 February 2020Confirmation statement made on 7 February 2020 with updates
21 January 2020Notification of Valerie Duxbury as a person with significant control on 21 January 2020
21 January 2020Termination of appointment of Joanne Violet Gomersall as a director on 21 January 2020
21 January 2020Appointment of Mrs Valerie Duxbury as a director on 21 January 2020
21 January 2020Cessation of Joanne Violet Gomersall as a person with significant control on 21 January 2020
16 August 2019Micro company accounts made up to 31 March 2019
31 July 2019Cessation of Adam Christopher Gomersall as a person with significant control on 31 July 2019
31 July 2019Confirmation statement made on 31 July 2019 with updates
31 July 2019Termination of appointment of Adam Christopher Gomersall as a director on 31 July 2019
2 April 2019Confirmation statement made on 1 April 2019 with updates
2 April 2019Appointment of Ms Joanne Violet Gomersall as a director on 1 April 2019
2 April 2019Notification of Joanne Gomersall as a person with significant control on 1 April 2019
18 December 2018Registration of charge 112691410001, created on 11 December 2018
7 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
22 March 2018Incorporation
Statement of capital on 2018-03-22
  • GBP 4
Sign up now to grow your client base. Plans & Pricing