Advanced company searchLink opens in new window

ACUCOM LIMITED

Company number 10607841

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2020 AD01 Registered office address changed from 3 Wendlebury Close Leigh WN7 3NP England to First Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU on 14 September 2020
10 Sep 2020 DS01 Application to strike the company off the register
27 May 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
27 May 2020 TM01 Termination of appointment of Kirstine Higgins as a director on 31 August 2019
27 May 2020 AP01 Appointment of Mr Michael John Higgins as a director on 31 August 2019
27 May 2020 AA Micro company accounts made up to 31 August 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
21 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
12 Oct 2018 AA Accounts for a dormant company made up to 31 August 2017
12 Oct 2018 AA01 Current accounting period shortened from 31 January 2018 to 31 August 2017
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 CS01 Confirmation statement made on 7 February 2018 with updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2018 AD01 Registered office address changed from First Floor Lifestyle Building Rear 64 Main Street Cockermouth CA13 9LU United Kingdom to 3 Wendlebury Close Leigh WN7 3NP on 15 February 2018
15 Feb 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 January 2018
08 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-08
  • GBP 3