- Company Overview for ACUMEN ALLIANCE LIMITED (08123383)
- Filing history for ACUMEN ALLIANCE LIMITED (08123383)
- People for ACUMEN ALLIANCE LIMITED (08123383)
- More for ACUMEN ALLIANCE LIMITED (08123383)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
09 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
30 Sep 2017 | PSC01 | Notification of Dariusz Szczechura as a person with significant control on 5 July 2017 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
11 Sep 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-11
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr Dariusz Szczechura as a director on 23 June 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Mandar Patel as a director on 22 June 2015 | |
21 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-21
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-06
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jun 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
12 Jul 2012 | AD01 | Registered office address changed from 35 Muriel Leicester LE3 6BH England on 12 July 2012 | |
28 Jun 2012 | NEWINC |
Incorporation
|