- Company Overview for ROCKWELL ACUMEN LIMITED (11419324)
- Filing history for ROCKWELL ACUMEN LIMITED (11419324)
- People for ROCKWELL ACUMEN LIMITED (11419324)
- More for ROCKWELL ACUMEN LIMITED (11419324)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2024 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
10 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Jun 2020 | PSC04 | Change of details for Daniel James Mulryan as a person with significant control on 1 April 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Gerrit Johannes Tolsma on 1 April 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr David John Badger on 1 April 2020 | |
17 Jun 2020 | PSC04 | Change of details for Mr David John Badger as a person with significant control on 1 April 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from 23 King Street London SW1Y 6QY United Kingdom to 3rd Floor Front 11-12 st James’S Square London SW1Y 4LB on 2 April 2020 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
11 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
22 Nov 2018 | AA01 | Previous accounting period shortened from 30 June 2019 to 30 September 2018 | |
03 Oct 2018 | PSC01 | Notification of David John Badger as a person with significant control on 2 October 2018 | |
03 Oct 2018 | PSC07 | Cessation of Drake Developments Limited as a person with significant control on 2 October 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 23 King Street London SW1Y 6QY on 3 September 2018 | |
18 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-18
|