Advanced company searchLink opens in new window

ACUITY TRAINING & DEVELOPMENT LIMITED

Company number 04883831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2018 DS01 Application to strike the company off the register
18 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The loan to be waived with immediate effect, deed waiving loan to be executed forthwith 31/01/2018
28 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
26 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Nov 2013 CH01 Director's details changed for Dr Natheera Indrasenan on 7 November 2013
07 Nov 2013 AD01 Registered office address changed from 26 Chase Court Gardens Enfield Middlesex EN2 8DH on 7 November 2013
17 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
17 Oct 2013 CH01 Director's details changed for Dr Natheera Indrasenan on 1 July 2013
12 Aug 2013 AD01 Registered office address changed from 5E Glebe Avenue Enfield Middlesex EN2 8NZ United Kingdom on 12 August 2013
28 May 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
31 May 2012 TM02 Termination of appointment of Joanna Kennard as a secretary
31 May 2012 AD01 Registered office address changed from Ramsay House, 18 Vera Avenue Grange Park London N21 1RB on 31 May 2012
11 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders