Advanced company searchLink opens in new window

ACUITY ASSOCIATES RECRUITMENT LIMITED

Company number 07464690

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2016 DS01 Application to strike the company off the register
15 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
15 Dec 2015 AD02 Register inspection address has been changed from C/O Fd Solutions 100 Fenchurch Street London EC3M 5JD United Kingdom to C/O Fd Solutions 3 Lloyd's Avenue London EC3N 3DS
14 Oct 2015 AD01 Registered office address changed from 100 Fenchurch Street London EC3M 5JD to C/O Fd Solutions 3 Lloyd's Avenue London EC3N 3DS on 14 October 2015
21 Sep 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AP01 Appointment of Mr Ian Michael Parlane as a director on 4 June 2015
04 Jun 2015 TM01 Termination of appointment of Howard Jackson as a director on 4 June 2015
22 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
06 Jan 2014 AD04 Register(s) moved to registered office address
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
30 Jan 2013 AD01 Registered office address changed from 9 Tynemouth St London SW6 2QS England on 30 January 2013
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
06 Jan 2012 AD02 Register inspection address has been changed
06 Jan 2012 AD03 Register(s) moved to registered inspection location
13 Jun 2011 AP01 Appointment of Howard Jackson as a director
09 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted