- Company Overview for ACACIA FINANCE NOMINEES LIMITED (12716686)
- Filing history for ACACIA FINANCE NOMINEES LIMITED (12716686)
- People for ACACIA FINANCE NOMINEES LIMITED (12716686)
- More for ACACIA FINANCE NOMINEES LIMITED (12716686)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2023 | CH01 | Director's details changed for Mr Paul Warren Goodman on 31 January 2023 | |
01 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
15 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2020 | PSC02 | Notification of Acacia Property Capital Limited as a person with significant control on 3 July 2020 | |
13 Jul 2020 | PSC07 | Cessation of Paul Warren Goodman as a person with significant control on 3 July 2020 | |
03 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-03
|