- Company Overview for ACUITY CONSULTING SOLUTIONS LIMITED (07538288)
- Filing history for ACUITY CONSULTING SOLUTIONS LIMITED (07538288)
- People for ACUITY CONSULTING SOLUTIONS LIMITED (07538288)
- More for ACUITY CONSULTING SOLUTIONS LIMITED (07538288)
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
|
|
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
|
|
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
|
|
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 |