Advanced company searchLink opens in new window

ACURA CAPITAL GROUP LTD

Company number 12069021

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)
18 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
06 Feb 2025 DS01 Application to strike the company off the register
20 Jan 2025 AA Accounts for a dormant company made up to 31 May 2024
31 Oct 2024 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 13 Stedham Walk Swindon SN3 2LJ on 31 October 2024
25 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
07 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
26 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
21 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
25 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
25 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 31 May 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
11 May 2021 AA Accounts for a dormant company made up to 30 June 2020
10 May 2021 TM01 Termination of appointment of Phoebe Constance Paulette Tregale as a director on 1 July 2020
10 May 2021 PSC07 Cessation of Phoebe Constance Paulette Tregale as a person with significant control on 1 July 2020
10 May 2021 AP01 Appointment of Mr Vincent David Hughes as a director on 1 July 2020
10 May 2021 PSC01 Notification of Vincent David Hughes as a person with significant control on 1 July 2020
28 Jul 2020 PSC07 Cessation of Vincent David Hughes as a person with significant control on 26 June 2020
28 Jul 2020 PSC01 Notification of Phoebe Constance Paulette Tregale as a person with significant control on 26 June 2020
08 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
24 Jun 2020 DS02 Withdraw the company strike off application
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2020 DS01 Application to strike the company off the register
09 Jul 2019 CH01 Director's details changed for Mrs Pheobe Constance Paulette Tregale on 9 July 2019
08 Jul 2019 CH01 Director's details changed for Mrs Pheobe Constance Paulette Tregale on 8 July 2019