Advanced company searchLink opens in new window

ACUHOLD LIMITED

Company number 08411526

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)
14 Apr 2015 AA Group of companies' accounts made up to 31 July 2014
02 Apr 2015 CH01 Director's details changed for Christian Briggs on 17 March 2015
02 Apr 2015 CH01 Director's details changed for Mr Mark Andrew Ludlam on 17 March 2015
18 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 8,014,000.03
12 May 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 March 2014
  • GBP 8,008,000.06
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 8,004,000.03
02 Jul 2013 AP01 Appointment of Mr John Francis Brown as a director
28 Jun 2013 AP03 Appointment of Mark Andrew Ludlam as a secretary
28 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 28 June 2013
28 Jun 2013 AA01 Current accounting period extended from 28 February 2014 to 31 July 2014
28 Jun 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary
28 Jun 2013 TM01 Termination of appointment of A G Secretarial Limited as a director
28 Jun 2013 TM01 Termination of appointment of Roger Hart as a director
28 Jun 2013 TM01 Termination of appointment of Inhoco Formations Limited as a director
28 Jun 2013 AP01 Appointment of Mark Andrew Ludlam as a director
28 Jun 2013 AP01 Appointment of Christian Briggs as a director
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 24 June 2013
  • GBP 8,000,000.00
28 Jun 2013 SH08 Change of share class name or designation
19 Jun 2013 CERTNM Company name changed aghoco 1145 LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
20 Feb 2013 NEWINC Incorporation