- Company Overview for ACU RECRUITMENT LIMITED (05915691)
- Filing history for ACU RECRUITMENT LIMITED (05915691)
- People for ACU RECRUITMENT LIMITED (05915691)
- Charges for ACU RECRUITMENT LIMITED (05915691)
- More for ACU RECRUITMENT LIMITED (05915691)
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 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2015 | DS01 | Application to strike the company off the register | |
07 May 2015 | TM01 | Termination of appointment of Yasir Gul as a director on 7 May 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
11 Jun 2014 | AP01 | Appointment of Mr Abdul Majeed as a director | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | TM01 | Termination of appointment of Abdul Majeed as a director | |
14 Oct 2013 | AR01 | Annual return made up to 20 September 2013 with full list of shareholders | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Apr 2013 | AP01 | Appointment of Mr Abdul Majeed as a director | |
21 Feb 2013 | AD01 | Registered office address changed from 1St Floor Leigh Court Leigh Street High Wycombe Bucks HP12 2QU England on 21 February 2013 | |
26 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
09 Oct 2011 | TM02 | Termination of appointment of Mohammed Raffique as a secretary | |
22 Aug 2011 | CERTNM |
Company name changed acu+ LIMITED\certificate issued on 22/08/11
|
|
16 Aug 2011 | CONNOT | Change of name notice | |
15 Jul 2011 | TM01 | Termination of appointment of Mohammed Shaffique as a director | |
15 Jul 2011 | AP01 | Appointment of Yasir Gul as a director |