Advanced company searchLink opens in new window

ACUITY CONSULTING SOLUTIONS LIMITED

Company number 07538288

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2016 AA Accounts for a dormant company made up to 28 February 2015
17 Jan 2016 TM01 Termination of appointment of Lesley Patricia Meeks as a director on 1 November 2015
10 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20
09 Mar 2015 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 20
18 Aug 2014 AD04 Register(s) moved to registered office address 100 Pall Mall London SW1Y 5NQ
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2014 AR01 Annual return made up to 22 February 2013
Statement of capital on 2014-03-25
  • GBP 40
25 Mar 2014 AA Total exemption small company accounts made up to 28 February 2013
25 Mar 2014 AA Total exemption small company accounts made up to 29 February 2012
25 Mar 2014 RT01 Administrative restoration application
11 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
04 May 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
04 May 2012 TM01 Termination of appointment of Stephen Gray as a director
04 May 2012 TM01 Termination of appointment of Russell Charlesworth as a director
04 May 2012 AD03 Register(s) moved to registered inspection location
04 May 2012 AD02 Register inspection address has been changed
04 May 2012 AD01 Registered office address changed from , 450 Baddow Road, Great Baddow, 450 Baddow Road, Great Baddow, Chelmsford, CM2 9RD, United Kingdom on 4 May 2012
25 Jul 2011 AP01 Appointment of Mrs Lesley Patricia Meeks as a director