Advanced company searchLink opens in new window

RETAIL ACUMEN LIMITED

Company number 06864185

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)
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
21 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
21 Apr 2016 TM01 Termination of appointment of Andrew David Rayner as a director on 20 April 2016
18 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
30 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
04 Sep 2014 AD01 Registered office address changed from The Old Pump House, 1a Stonecross St. Albans Hertfordshire AL1 4AA to 8 White Hart Mews Southgate Sleaford Lincolnshire NG34 7RY on 4 September 2014
23 May 2014 AA Accounts for a dormant company made up to 31 August 2013
08 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
08 Apr 2014 CH03 Secretary's details changed for Clare Louise Rayner on 24 October 2013
08 Apr 2014 CH01 Director's details changed for Clare Louise Rayner on 24 October 2013
08 Apr 2014 CH01 Director's details changed for Andrew David Rayner on 24 October 2013
24 May 2013 AA Accounts for a dormant company made up to 31 August 2012
10 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
28 May 2012 AA Accounts for a dormant company made up to 31 August 2011
25 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
26 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
24 Dec 2010 AA Accounts for a dormant company made up to 31 August 2010
17 Sep 2010 AA Accounts for a dormant company made up to 31 August 2009
29 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
29 Apr 2010 AD01 Registered office address changed from Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 29 April 2010
01 Sep 2009 225 Accounting reference date shortened from 31/03/2010 to 31/08/2009
05 Apr 2009 288a Director appointed andrew david rayner
05 Apr 2009 288a Director and secretary appointed clare louise rayner