Advanced company searchLink opens in new window

PJ ACUMEN LIMITED

Company number 06849387

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2016 DS01 Application to strike the company off the register
13 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 Apr 2016 CH01 Director's details changed for Peter William Manns on 23 October 2015
13 Apr 2016 CH01 Director's details changed for Mary Manns on 23 October 2015
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2015 AD01 Registered office address changed from Flat 6 Viewpoint 20 North Common Road Ealing London W5 2QB to 3 Bath Place Winchester Hampshire SO22 5HH on 23 October 2015
16 Jun 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Mary Manns on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Peter William Manns on 29 March 2010
19 Jan 2010 AD01 Registered office address changed from the Grange Crathorne Yarm TS15 0AS on 19 January 2010
08 Apr 2009 88(2) Ad 27/03/09\gbp si 99@1=99\gbp ic 1/100\
17 Mar 2009 NEWINC Incorporation