Acjv Limited is a private limited company. Situated at Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent ST1 5RQ, the aforementioned 1 year old enterprise was incorporated on 2022-05-10 and is classified as "financial intermediation not elsewhere classified" (Standard Industrial Classification code: 64999). 2 directors can be found in this firm: Elizabeth C. (appointed on 10 May 2022), Clive A. (appointed on 10 May 2022).
About
Name: Acjv Limited
Number: 14096439
Incorporation date: 2022-05-10
End of financial year: 31 May
Address:
Suite 2 Albion House 2 Etruria Office Village
Forge Lane, Etruria
Stoke-on-trent
ST1 5RQ
SIC code:
64999 - Financial intermediation not elsewhere classified
Company staff
People with significant control
Elizabeth C.
10 May 2022
Nature of control:
25-50% voting rights
25-50% shares
Clive A.
10 May 2022
Nature of control:
50,01-75% shares
50,01-75% voting rights
The target date for Acjv Limited confirmation statement filing is 2024-05-23. The previous confirmation statement was submitted on 2023-05-09. The deadline for the next annual accounts filing is 10 February 2024.
2 persons of significant control are listed in the Companies House, namely: Elizabeth C. that has 1/2 or less of shares, 1/2 or less of voting rights. Clive A. that has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.
Company filing
Filter filings by category:
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 7th, November 2023
| dissolution
Free Download
(1 page)
CS01
Confirmation statement with updates Tuesday 9th May 2023
filed on: 12th, May 2023
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control Thursday 1st September 2022
filed on: 12th, May 2023
| persons with significant control
Free Download
(2 pages)
CH01
On Sunday 6th November 2022 director's details were changed
filed on: 6th, November 2022
| officers
Free Download
(2 pages)
AD01
Registered office address changed from Richmond House 570-572 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SU United Kingdom to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on Sunday 6th November 2022
filed on: 6th, November 2022
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Tuesday 1st November 2022
filed on: 1st, November 2022
| persons with significant control
Free Download
(2 pages)
CH01
On Tuesday 1st November 2022 director's details were changed
filed on: 1st, November 2022
| officers
Free Download
(2 pages)
CH01
On Monday 25th July 2022 director's details were changed
filed on: 25th, July 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Monday 25th July 2022
filed on: 25th, July 2022
| persons with significant control
Free Download
(2 pages)
CH01
On Monday 25th July 2022 director's details were changed
filed on: 25th, July 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Monday 25th July 2022
filed on: 25th, July 2022
| persons with significant control
Free Download
(2 pages)
NEWINC
Company registration
filed on: 10th, May 2022
| incorporation
Free Download
(33 pages)
SH01
91.20 GBP is the capital in company's statement on Tuesday 10th May 2022
capital