- Company Overview for ACUMEN GLOBAL SOLUTIONS LIMITED (06673777)
- Filing history for ACUMEN GLOBAL SOLUTIONS LIMITED (06673777)
- People for ACUMEN GLOBAL SOLUTIONS LIMITED (06673777)
- More for ACUMEN GLOBAL SOLUTIONS LIMITED (06673777)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2017 | DS01 | Application to strike the company off the register | |
27 Mar 2017 | TM01 | Termination of appointment of Roger Klinton Stokes as a director on 15 March 2017 | |
19 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
19 May 2015 | TM02 | Termination of appointment of Maureen Ann Stokes as a secretary on 20 April 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
19 Sep 2011 | CH01 | Director's details changed for Roger Klinton Stokes on 19 September 2011 | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
16 Sep 2010 | CH03 | Secretary's details changed for Clifford Fry & Co. on 1 January 2010 | |
16 Sep 2010 | AD01 | Registered office address changed from Clifford Fry & Co. St. Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 16 September 2010 | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Sep 2009 | 363a | Return made up to 04/09/09; full list of members | |
08 Feb 2009 | 288b | Appointment terminated director laszlo mesterhazi | |
08 Feb 2009 | 288a | Director appointed roger klinton stokes |