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

ACNA Services Ltd

Documents

Total Documents17
Total Pages57

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off
1 March 2022First Gazette notice for voluntary strike-off
21 February 2022Application to strike the company off the register
28 February 2021Confirmation statement made on 28 February 2021 with no updates
26 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
21 October 2020Change of details for Ms Paola Garcia as a person with significant control on 21 October 2020
21 October 2020Director's details changed for Miss Paola Garcia on 21 October 2020
19 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 19 October 2020
28 February 2020Appointment of Ms Paola Garcia as a director on 28 February 2020
28 February 2020Termination of appointment of Cosec Limited as a secretary on 26 February 2020
28 February 2020Termination of appointment of James Stuart Mcmeekin as a director on 26 February 2020
28 February 2020Cessation of Codir Limited as a person with significant control on 27 February 2020
28 February 2020Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 28 February 2020
28 February 2020Notification of Paola Garcia as a person with significant control on 28 February 2020
28 February 2020Confirmation statement made on 28 February 2020 with updates
28 February 2020Termination of appointment of Cosec Limited as a director on 26 February 2020
26 February 2020Incorporation
Statement of capital on 2020-02-26
  • GBP 1
Sign up now to grow your client base. Plans & Pricing