Afrocentric Creative Alliance Ltd was officially closed on 2021-05-18.
Afrocentric Creative Alliance was a private limited company that was situated at 27 27 North Parade, Flat B, Whitley Bay, NE26 1NU, Tyne and Wear, UNITED KINGDOM. The company (formed on 2017-05-22) was run by 1 director.
Director Jerry O. who was appointed on 22 May 2017.
The company was categorised as "performing arts" (90010), "information technology consultancy activities" (62020).
The latest confirmation statement was sent on 2020-05-21 and last time the accounts were sent was on 31 May 2019.
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 18th, February 2021
dissolution
Free Download
(1 page)
AD01
Address change date: 2020/08/13. New Address: 27 27 North Parade Flat B Whitley Bay Tyne and Wear NE26 1NU. Previous address: 5 Prudhoe Terrace North Shields NE29 6SF United Kingdom
filed on: 13th, August 2020
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/05/21
filed on: 27th, June 2020
confirmation statement
Free Download
(3 pages)
AD01
Address change date: 2020/05/20. New Address: 5 Prudhoe Terrace North Shields NE29 6SF. Previous address: 9 Laisteridge Lane Bradford West Yorkshire BD7 1rd England
filed on: 20th, May 2020
address
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to 2019/05/31
filed on: 19th, May 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2019/05/21
filed on: 3rd, June 2019
confirmation statement
Free Download
(5 pages)
AA
Dormant company accounts reported for the period up to 2018/05/31
filed on: 31st, January 2019
accounts
Free Download
DISS40
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
gazette
Free Download
(1 page)
AD01
Address change date: 2018/10/04. New Address: 9 Laisteridge Lane Bradford West Yorkshire BD7 1rd. Previous address: Flat 4 Sandham Point Vincent Road Woolwich London SE18 6RL United Kingdom
filed on: 4th, October 2018
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2018/05/21
filed on: 4th, October 2018
confirmation statement
Free Download
(4 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 7th, August 2018
gazette
Free Download
(1 page)
AD01
Address change date: 2017/06/22. New Address: Flat 4 Sandham Point Vincent Road Woolwich London SE18 6RL. Previous address: 77 Deans Lane Deans Lane Edgware HA8 9NW United Kingdom
filed on: 22nd, June 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.