Acquishaire Ltd (number 13544482) is a private limited company legally formed on 2021-08-03 in United Kingdom. This business was registered at Unit 3, 22 Westgate, Grantham NG31 6LU. Acquishaire Ltd is operating under SIC code: 47990 which stands for "other retail sale not in stores, stalls or markets".
Company details
Name
Acquishaire Ltd
Number
13544482
Date of Incorporation:
3rd August 2021
End of financial year:
31 August
Address:
Unit 3, 22 Westgate, Grantham, NG31 6LU
SIC code:
47990 - Other retail sale not in stores, stalls or markets
Moving to the 1 managing director that can be found in the aforementioned firm, we can name: Liezel T. (appointed on 12 August 2021). The Companies House lists 2 persons of significant control, namely: Liezel T. has over 3/4 of shares, Kelly D. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-08-31
Current Assets
84,386
Total Assets Less Current Liabilities
382
People with significant control
Liezel T.
12 August 2021
Nature of control:
75,01-100% shares
Kelly D.
3 August 2021 - 12 August 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, January 2024
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, January 2024
| gazette
Free Download
(1 page)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
Free Download
(1 page)
(AA) Micro company accounts made up to 2022-08-31
filed on: 22nd, February 2023
| accounts
Free Download
(6 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 2022-08-02
filed on: 19th, October 2022
| confirmation statement
Free Download
(4 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
Free Download
(1 page)
(AD01) Registered office address changed from The Annex 1009 Chorley New Road Horwich Bolton BL6 4LW to Unit 3 22 Westgate Grantham NG31 6LU on 2021-09-27
filed on: 27th, September 2021
| address
Free Download
(1 page)
(AP01) New director was appointed on 2021-08-12
filed on: 13th, September 2021
| officers
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control 2021-08-12
filed on: 13th, September 2021
| persons with significant control
Free Download
(1 page)
(TM01) Director appointment termination date: 2021-08-12
filed on: 13th, September 2021
| officers
Free Download
(1 page)
(PSC01) Notification of a person with significant control 2021-08-12
filed on: 10th, September 2021
| persons with significant control
Free Download
(2 pages)
(AD01) Registered office address changed from 15 Fillablack Road Bideford EX39 4AB England to The Annex 1009 Chorley New Road Horwich Bolton BL6 4LW on 2021-08-25
filed on: 25th, August 2021
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 3rd, August 2021
| incorporation
Free Download
(10 pages)
(MODEL ARTICLES) Model articles adopted
incorporation
(SH01) Statement of Capital on 2021-08-03: 1.00 GBP
capital