- Company Overview for ACUTECH LIMITED (10793928)
- Filing history for ACUTECH LIMITED (10793928)
- People for ACUTECH LIMITED (10793928)
- More for ACUTECH LIMITED (10793928)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2022 | DS01 | Application to strike the company off the register | |
04 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
13 Oct 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
25 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
02 Oct 2019 | PSC01 | Notification of Michael Charlton as a person with significant control on 2 October 2019 | |
02 Oct 2019 | PSC07 | Cessation of Bernard Terrence Walsh as a person with significant control on 2 October 2019 | |
21 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
10 Apr 2019 | AP01 | Appointment of Mr Michael George Charlton as a director on 10 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Bernard Terrence Walsh as a director on 10 April 2019 | |
01 Aug 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
29 May 2018 | CH01 | Director's details changed for Mr Bernard Terrence Walsh on 29 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 13 Murray Road Richmond TW10 7QF on 29 May 2018 | |
30 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-30
|