Company NameAcapulco Resort Ltd
DirectorUnal Caginer
Company StatusActive - Proposal to Strike off
Company Number11221356
CategoryPrivate Limited Company
Incorporation Date23 February 2018(6 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameUnal Caginer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityCypriot
StatusCurrent
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Secretary NameKadriye Barbaros
StatusCurrent
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address1/1 Ekin Sokak
Catalkoy
Girne
99370

Location

Registered Address34 Great Queen Street
Holborn
London
WC2B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 February 2023 (1 year, 1 month ago)
Next Return Due7 March 2024 (overdue)

Filing History

22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
1 July 2022Director's details changed for Unal Caginer on 22 January 2021 (2 pages)
23 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
19 June 2021Compulsory strike-off action has been discontinued (1 page)
18 June 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2021Registered office address changed from 559 Green Lanes Hornsey London N8 0RL England to 34 Great Queen Street Holborn London WC2B 5AA on 26 March 2021 (1 page)
26 February 2021Micro company accounts made up to 29 February 2020 (7 pages)
17 June 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
12 April 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
23 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-23
  • GBP 100
(17 pages)