- Company Overview for ACUMEN FACILITIES SERVICES LIMITED (07617525)
- Filing history for ACUMEN FACILITIES SERVICES LIMITED (07617525)
- People for ACUMEN FACILITIES SERVICES LIMITED (07617525)
- More for ACUMEN FACILITIES SERVICES LIMITED (07617525)
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 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Lisa Meagher as a person with significant control on 28 April 2017 | |
14 Jul 2017 | PSC01 | Notification of Jason Hall as a person with significant control on 28 April 2017 | |
02 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
28 May 2016 | TM01 | Termination of appointment of Lisa Meagher as a director on 27 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Lisa Meagher as a director on 27 May 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | CH01 | Director's details changed for Mr Jason Edward Hall on 1 January 2015 | |
01 May 2015 | AD02 | Register inspection address has been changed from 69 Port Hill Hertford SG14 3EP England to 8 Purkiss Road Hertford SG13 8JA | |
01 May 2015 | CH01 | Director's details changed for Ms Lisa Meagher on 1 January 2015 | |
01 May 2015 | TM01 | Termination of appointment of Mark Novak as a director on 30 April 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | CH01 | Director's details changed for Miss Lisa Meagher on 1 January 2014 | |
28 May 2014 | CH01 | Director's details changed for Mr Jason Edward Hall on 1 January 2014 | |
28 May 2014 | AD02 | Register inspection address has been changed | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders |