- Company Overview for ACACIA GENERAL PARTNER LIMITED (04054384)
- Filing history for ACACIA GENERAL PARTNER LIMITED (04054384)
- People for ACACIA GENERAL PARTNER LIMITED (04054384)
- More for ACACIA GENERAL PARTNER LIMITED (04054384)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2024 | DS01 | Application to strike the company off the register | |
01 Sep 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
17 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Mar 2018 | CH03 | Secretary's details changed for Mr Christopher Anthony Smart on 11 December 2017 | |
24 Mar 2018 | PSC05 | Change of details for Acacia Capital Partners Limited as a person with significant control on 11 December 2017 | |
24 Mar 2018 | CH01 | Director's details changed for Mr Christopher Anthony Smart on 11 December 2017 | |
24 Mar 2018 | CH01 | Director's details changed for Mr Hitesh Kumar Mehta on 11 December 2017 | |
07 Jan 2018 | AD01 | Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018 | |
16 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
16 Aug 2017 | CH03 | Secretary's details changed for Mr Christopher Anthony Smart on 16 July 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Mr Christopher Anthony Smart on 16 July 2017 | |
16 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
12 Jan 2017 | CH01 | Director's details changed for Mr Hitesh Kumar Mehta on 11 January 2017 |