- Company Overview for ACUITY TAX & LEGAL LTD (09370342)
- Filing history for ACUITY TAX & LEGAL LTD (09370342)
- People for ACUITY TAX & LEGAL LTD (09370342)
- More for ACUITY TAX & LEGAL LTD (09370342)
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) |
---|---|---|---|
23 Aug 2022 | PSC07 | Cessation of Tooba Najam as a person with significant control on 23 August 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of Tooba Shabir as a director on 15 August 2022 | |
28 Feb 2022 | CH01 | Director's details changed for Ms Tooba Najam on 28 February 2022 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | CS01 | Confirmation statement made on 25 December 2020 with no updates | |
26 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Dec 2020 | PSC07 | Cessation of Irfan Najam as a person with significant control on 30 November 2019 | |
25 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Dec 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
25 Dec 2020 | PSC01 | Notification of Tooba Najam as a person with significant control on 30 November 2019 | |
25 Dec 2020 | TM01 | Termination of appointment of Irfan Najam as a director on 13 January 2020 | |
25 Dec 2020 | AA | Micro company accounts made up to 31 December 2018 | |
25 Dec 2020 | TM01 | Termination of appointment of Syed Ishaq Ibrahim as a director on 23 December 2019 | |
25 Dec 2020 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
25 Dec 2020 | AP01 | Appointment of Ms Tooba Najam as a director on 1 December 2019 | |
25 Dec 2020 | AD01 | Registered office address changed from Millhouse Business Centre Station Road Castle Donington DE74 2NJ England to C/O Mettlaw 1st Floor, Gateway House, 4 Penman Way Grove Business Park Leicester Leicestershire LE19 1SY on 25 December 2020 | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
04 May 2018 | AD01 | Registered office address changed from The Old Rectory Main Street Glenfield Leicester Leicestersire LE3 8DG England to Millhouse Business Centre Station Road Castle Donington DE74 2NJ on 4 May 2018 | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended |