- Company Overview for ACACIA SECURITIES LTD (06730569)
- Filing history for ACACIA SECURITIES LTD (06730569)
- People for ACACIA SECURITIES LTD (06730569)
- Insolvency for ACACIA SECURITIES LTD (06730569)
- More for ACACIA SECURITIES LTD (06730569)
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) |
---|---|---|---|
21 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2024 | |
01 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2023 | |
22 Mar 2022 | AD01 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 22 March 2022 | |
19 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2022 | |
23 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2021 | |
03 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2020 | |
15 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2019 | |
19 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2018 | |
28 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2017 | |
18 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2016 | |
25 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2015 | |
20 Jan 2014 | AD01 | Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH United Kingdom on 20 January 2014 | |
17 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | TM01 | Termination of appointment of Rajan Sohal as a director | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2012 | TM02 | Termination of appointment of Abc Secretaries Ltd as a secretary | |
20 Nov 2012 | AD01 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 20 November 2012 | |
02 Oct 2012 | TM01 | Termination of appointment of Richard Rimmer as a director | |
20 Sep 2012 | CH01 | Director's details changed for Martin Andrew Abrams on 4 July 2012 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Jul 2012 | CH01 | Director's details changed for Mr Rajan Sohal on 4 July 2012 |