Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACQUISITION 395445638 LIMITED
Company Information for

ACQUISITION 395445638 LIMITED

Trinty House, 28-30 Blucher Street, Birmingham, WEST MIDLANDS, B1 1QH,
Company Registration Number
07108743
Private Limited Company
Liquidation

Company Overview

About Acquisition 395445638 Ltd
ACQUISITION 395445638 LIMITED was founded on 2009-12-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Acquisition 395445638 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACQUISITION 395445638 LIMITED
 
Legal Registered Office
Trinty House
28-30 Blucher Street
Birmingham
WEST MIDLANDS
B1 1QH
Other companies in N12
 
Previous Names
EURONEX RENTALS LIMITED18/09/2017
ACQUISITION 395445638 LIMITED15/09/2017
EURONEX RENTALS LTD14/09/2017
Filing Information
Company Number 07108743
Company ID Number 07108743
Date formed 2009-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB986390566  
Last Datalog update: 2024-02-17 11:55:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACQUISITION 395445638 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACQUISITION 395445638 LIMITED

Current Directors
Officer Role Date Appointed
NATALIIA FOX
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JALAL UDDIN
Director 2017-04-16 2017-05-17
NATALIIA FOX
Director 2017-04-16 2017-04-16
JALAL UDDIN
Director 2016-02-16 2017-04-16
ROHIT KUMAR
Director 2014-09-03 2016-02-16
SUFIA BEGUM
Director 2013-04-05 2014-08-01
AKILAN SELIAN
Director 2012-09-01 2013-04-05
HAJERA BEGUM ALI
Director 2010-07-07 2012-09-01
MOHAMMED KAMAL AHMED
Company Secretary 2009-12-18 2010-07-07
HAZRAT FATEMA BIBI
Director 2009-12-18 2010-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIIA FOX ACQUISITION 395445705 LIMITED Director 2017-10-27 CURRENT 2013-02-28 Active
NATALIIA FOX ACQUISITION 395445587 LIMITED Director 2017-09-13 CURRENT 2011-08-01 Active
NATALIIA FOX ACQUISITION 395445179 LIMITED Director 2017-08-10 CURRENT 2012-11-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445550 LIMITED Director 2017-07-21 CURRENT 2011-06-09 Active - Proposal to Strike off
NATALIIA FOX FRONT ROW EMPLOYMENT SERVICES LIMITED Director 2017-07-14 CURRENT 2005-12-15 Liquidation
NATALIIA FOX ACQUISITION 395445695A LIMITED Director 2017-06-26 CURRENT 2010-06-01 Liquidation
NATALIIA FOX ACQUISITION 395445593 LIMITED Director 2017-06-16 CURRENT 2012-03-28 Liquidation
NATALIIA FOX ACQUISITION 395445695 LIMITED Director 2017-05-30 CURRENT 2013-12-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445679 LIMITED Director 2017-05-08 CURRENT 2015-02-05 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445312 LIMITED Director 2017-05-03 CURRENT 2011-11-02 Liquidation
NATALIIA FOX ACQUISITION 395445680 LIMITED Director 2017-04-27 CURRENT 2014-03-24 Liquidation
NATALIIA FOX ACQUISITION 395445642 LIMITED Director 2017-04-27 CURRENT 1989-10-05 Liquidation
NATALIIA FOX ACQUISITION 395445627 LIMITED Director 2017-03-02 CURRENT 2014-04-29 Active - Proposal to Strike off
NATALIIA FOX GHERMAN LTD Director 2017-03-02 CURRENT 2014-06-20 Liquidation
NATALIIA FOX ACQUISITION 395445626 LIMITED Director 2017-03-02 CURRENT 2016-07-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445572 LIMITED Director 2017-02-28 CURRENT 2009-06-08 Dissolved 2018-05-19
NATALIIA FOX ACQUISITION 395445574 LIMITED Director 2017-02-28 CURRENT 2009-04-03 In Administration/Administrative Receiver
NATALIIA FOX ACQUISITION 395445574B LIMITED Director 2017-02-28 CURRENT 2016-05-12 Liquidation
NATALIIA FOX ACQUISITION 395445574A LIMITED Director 2017-02-28 CURRENT 2016-05-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445541 LIMITED Director 2017-02-21 CURRENT 2009-12-08 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445501 LIMITED Director 2017-02-16 CURRENT 2003-10-06 Liquidation
NATALIIA FOX ACQUISITION 395445545 LIMITED Director 2017-02-08 CURRENT 2014-04-29 Liquidation
NATALIIA FOX ACQUISITION 395372709 LIMITED Director 2017-01-23 CURRENT 2006-08-09 Liquidation
NATALIIA FOX ACQUISITION 395376526 LIMITED Director 2017-01-19 CURRENT 2014-07-24 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448370 LIMITED Director 2017-01-19 CURRENT 1994-01-18 Liquidation
NATALIIA FOX NORLAND PEARCE SINCLAIR LIMITED Director 2017-01-18 CURRENT 2004-11-15 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448437 LIMITED Director 2017-01-09 CURRENT 2012-01-09 Liquidation
NATALIIA FOX ACQUISITION 395448473A LIMITED Director 2016-11-01 CURRENT 2012-07-10 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395231674 LIMITED Director 2016-11-01 CURRENT 2012-07-19 Liquidation
NATALIIA FOX ACQUISITION 395448473 LIMITED Director 2016-11-01 CURRENT 2014-09-23 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448472 LIMITED Director 2016-11-01 CURRENT 2010-03-04 Liquidation
NATALIIA FOX ACQUISITION 39537645 LIMITED Director 2016-10-15 CURRENT 2011-12-16 Liquidation
NATALIIA FOX ACQUISITION 395441375 LIMITED Director 2016-10-03 CURRENT 2013-06-07 Liquidation
NATALIIA FOX ARCHIE CONSTRUCTION LTD Director 2016-09-30 CURRENT 2012-03-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448380 LIMITED Director 2016-09-27 CURRENT 2010-08-20 Liquidation
NATALIIA FOX ACQUISITION 395448999 LIMITED Director 2016-09-26 CURRENT 2013-01-18 Liquidation
NATALIIA FOX ACQUISITION 395448302 LIMITED Director 2016-09-26 CURRENT 2013-04-12 Active - Proposal to Strike off
NATALIIA FOX CHILLY FOODS LIMITED Director 2016-09-21 CURRENT 2010-07-29 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395447313A LIMITED Director 2016-09-15 CURRENT 2012-09-06 Liquidation
NATALIIA FOX ACQUISITION 395447313B LIMITED Director 2016-09-15 CURRENT 1997-05-20 Liquidation
NATALIIA FOX ACQUISITION 395116675 LIMITED Director 2016-09-07 CURRENT 2013-09-25 Liquidation
NATALIIA FOX ACQUISITION 395446144 LIMITED Director 2016-09-02 CURRENT 1998-12-18 Liquidation
NATALIIA FOX MCLEOD HOME SOLUTIONS LTD Director 2016-09-01 CURRENT 2011-10-14 Dissolved 2018-04-15
NATALIIA FOX ACQUISITION 3955876 LIMITED Director 2016-09-01 CURRENT 2006-07-18 Liquidation
NATALIIA FOX ACQUISITION 3953278 LIMITED Director 2016-09-01 CURRENT 1974-09-12 Liquidation
NATALIIA FOX ACQUISITION 3957865 LIMITED Director 2016-09-01 CURRENT 1974-09-11 Liquidation
NATALIIA FOX ACQUISITION 3952854 LIMITED Director 2016-09-01 CURRENT 2001-06-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395446180 LIMITED Director 2016-09-01 CURRENT 2014-04-08 Liquidation
NATALIIA FOX ACQUISITION 395196221 LIMITED Director 2016-08-31 CURRENT 2011-04-07 Liquidation
NATALIIA FOX ACQUISITION 395265178 LIMITED Director 2016-08-17 CURRENT 2009-12-21 Liquidation
NATALIIA FOX ACQUISITION 395326831 LIMITED Director 2016-08-03 CURRENT 2002-03-11 Liquidation
NATALIIA FOX ACQUISITION 395184753 LIMITED Director 2016-08-01 CURRENT 2010-08-13 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395724331 LIMITED Director 2016-07-01 CURRENT 2009-04-30 Liquidation
NATALIIA FOX ACQUISITION 23876587 LIMITED Director 2016-07-01 CURRENT 1991-01-16 Liquidation
NATALIIA FOX KEY LIME TREE LIMITED Director 2016-06-20 CURRENT 1977-02-04 Liquidation
NATALIIA FOX HAMLET LAMBOURN LIMITED Director 2016-06-01 CURRENT 2013-07-01 Dissolved 2018-07-30
NATALIIA FOX ACQUISITION 37543568 LIMITED Director 2016-05-31 CURRENT 2015-04-24 Liquidation
NATALIIA FOX ACQUISITION 395446329 LIMITED Director 2016-05-16 CURRENT 2011-02-02 Liquidation
NATALIIA FOX ACQUISITION 467894345 LIMITED Director 2016-05-03 CURRENT 2012-09-18 Dissolved 2017-12-12
NATALIIA FOX WAVE HAZEL LIMITED Director 2016-04-29 CURRENT 1994-08-12 Liquidation
NATALIIA FOX ACQUISITION 54764574 LIMITED Director 2016-04-22 CURRENT 2009-04-03 Liquidation
NATALIIA FOX AMBER SOLAR LTD Director 2016-04-07 CURRENT 2010-08-12 Liquidation
NATALIIA FOX BRIDGE ON WOOL LTD Director 2016-04-01 CURRENT 2013-10-03 Liquidation
NATALIIA FOX RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED Director 2015-10-05 CURRENT 2015-10-05 Liquidation
NATALIIA FOX RIGIL KENT ACQUISITIONS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Liquidation
NATALIIA FOX BUREAU DESK LIMITED Director 2015-06-24 CURRENT 2014-07-28 Dissolved 2017-03-21
NATALIIA FOX TRAILER FREIGHT LTD Director 2015-05-16 CURRENT 2013-03-07 Active - Proposal to Strike off
NATALIIA FOX INC STAFF LIMITED Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2017-03-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-13Voluntary liquidation Statement of receipts and payments to 2022-12-04
2022-02-09Voluntary liquidation Statement of receipts and payments to 2021-12-04
2022-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-04
2021-02-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-04
2020-08-26600Appointment of a voluntary liquidator
2020-08-26LIQ10Removal of liquidator by court order
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
2019-12-13LIQ02Voluntary liquidation Statement of affairs
2019-12-13600Appointment of a voluntary liquidator
2019-12-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-12-05
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS SIMMS
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS SIMMS
2019-08-20PSC04Change of details for Mr Jalal Uddin as a person with significant control on 2018-12-03
2019-08-20PSC04Change of details for Mr Jalal Uddin as a person with significant control on 2018-12-03
2019-08-19PSC08Notification of a person with significant control statement
2019-08-19PSC08Notification of a person with significant control statement
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM 1st Floor Woodberry Grove London N12 0DR England
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JALAL UDDIN
2018-12-17PSC08Notification of a person with significant control statement
2018-12-17AP01DIRECTOR APPOINTED MR JALAL UDDIN
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX
2018-11-22PSC07CESSATION OF NATALIIA FOX AS A PERSON OF SIGNIFICANT CONTROL
2018-10-11AP01DIRECTOR APPOINTED MR PAUL FRANCIS SIMMS
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM 14 Carleton House Boulevard Drive London NW9 5QF United Kingdom
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18RES15CHANGE OF COMPANY NAME 18/09/17
2017-09-18CERTNMCOMPANY NAME CHANGED EURONEX RENTALS LIMITED CERTIFICATE ISSUED ON 18/09/17
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM 1st Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-18PSC07CESSATION OF JALAL UDDIN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIIA FOX
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JALAL UDDIN
2017-09-18AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2017-09-15RES15CHANGE OF COMPANY NAME 15/09/17
2017-09-15CERTNMCOMPANY NAME CHANGED ACQUISITION 395445638 LIMITED CERTIFICATE ISSUED ON 15/09/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-09-15PSC07CESSATION OF NATALIIA FOX AS A PERSON OF SIGNIFICANT CONTROL
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JALAL UDDIN
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM 14 Carleton House Boulevard Drive London NW9 5QF United Kingdom
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX
2017-09-15AP01DIRECTOR APPOINTED MR JALAL UDDIN
2017-09-14RES15CHANGE OF COMPANY NAME 14/09/17
2017-09-14CERTNMCOMPANY NAME CHANGED EURONEX RENTALS LTD CERTIFICATE ISSUED ON 14/09/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-13PSC07CESSATION OF JALAL UDDIN AS A PSC
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIIA FOX
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JALAL UDDIN
2017-09-13AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-27AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-10AR0128/02/16 FULL LIST
2016-03-09AP01DIRECTOR APPOINTED MR JALAL UDDIN
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT KUMAR
2015-12-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-20CH01CHANGE PERSON AS DIRECTOR
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0131/12/14 FULL LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-04AP01DIRECTOR APPOINTED MR ROHIT KUMAR
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SUFIA BEGUM
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0131/12/13 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-02AP01DIRECTOR APPOINTED SUFIA BEGUM
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR AKILAN SELIAN
2013-02-05AR0131/12/12 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR HAJERA BEGUM ALI
2012-09-14AP01DIRECTOR APPOINTED MR AKILAN SELIAN
2012-01-11AR0131/12/11 FULL LIST
2011-10-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND
2011-02-08AR0118/12/10 FULL LIST
2010-09-03AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-08-27TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMED AHMED
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR HAZRAT BIBI
2010-08-02AP01DIRECTOR APPOINTED HAJERA BEGUM ALI
2009-12-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-12-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ACQUISITION 395445638 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-10
Appointmen2019-12-10
Meetings o2019-11-28
Meetings o2019-10-08
Petitions 2019-06-14
Fines / Sanctions
No fines or sanctions have been issued against ACQUISITION 395445638 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACQUISITION 395445638 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.0996
MortgagesNumMortOutstanding1.259
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.849

This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles

Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 148
Creditors Due After One Year 2012-04-01 £ 109,982
Creditors Due Within One Year 2012-04-01 £ 28,517
Other Creditors Due Within One Year 2012-04-01 £ 7,804
Taxation Social Security Due Within One Year 2012-04-01 £ 20,565

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACQUISITION 395445638 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 315
Current Assets 2012-04-01 £ 315
Fixed Assets 2012-04-01 £ 43,800
Shareholder Funds 2012-04-01 £ 94,384
Tangible Fixed Assets 2012-04-01 £ 43,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACQUISITION 395445638 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACQUISITION 395445638 LIMITED
Trademarks
We have not found any records of ACQUISITION 395445638 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACQUISITION 395445638 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as ACQUISITION 395445638 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACQUISITION 395445638 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ACQUISITION 395445638 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0168022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)
2015-05-0068022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyACQUISITION 395445638 LIMITEDEvent Date2019-12-10
 
Initiating party Event TypeAppointmen
Defending partyACQUISITION 395445638 LIMITEDEvent Date2019-12-10
Company Number: 07108743 Name of Company: ACQUISITION 395445638 LIMITED Previous Name of Company: Euronex Rentals Limited Nature of Business: Hire care services Type of Liquidation: Creditors' Volunta…
 
Initiating party Event TypeMeetings o
Defending partyACQUISITION 395445638 LIMITEDEvent Date2019-11-28
 
Initiating party Event TypeMeetings o
Defending partyACQUISITION 395445638 LIMITEDEvent Date2019-10-08
 
Initiating party Event TypePetitions
Defending partyACQUISITION 395445638 LIMITED Event Date2019-06-14
In the High Court of Justice (Chancery Division) Companies Court No 003173 of 2019 In the Matter of ACQUISITION 395445638 LIMITED (Company Number 07108743 ) and in the Matter of the Insolvency Act 198…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACQUISITION 395445638 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACQUISITION 395445638 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.