- Company Overview for ACACIA HEALTHCARE PROFESSIONALS LIMITED (14242768)
- Filing history for ACACIA HEALTHCARE PROFESSIONALS LIMITED (14242768)
- People for ACACIA HEALTHCARE PROFESSIONALS LIMITED (14242768)
- More for ACACIA HEALTHCARE PROFESSIONALS LIMITED (14242768)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 March 2023 | |
31 Aug 2023 | PSC07 | Cessation of Christian Rhys Jones as a person with significant control on 1 April 2023 | |
31 Aug 2023 | PSC04 | Change of details for Mr Suleman Khan as a person with significant control on 1 April 2023 | |
07 Aug 2023 | TM01 | Termination of appointment of Christian Rhys Jones as a director on 1 June 2023 | |
23 May 2023 | SH08 | Change of share class name or designation | |
05 Apr 2023 | CS01 |
Confirmation statement made on 29 March 2023 with updates
|
|
30 Mar 2023 | PSC04 | Change of details for Mr Christian Rhys Jones as a person with significant control on 3 February 2023 | |
29 Mar 2023 | CH01 | Director's details changed for Mr Christian Rhys Jones on 21 February 2023 | |
29 Mar 2023 | PSC04 | Change of details for Mr Christian Rhys Jones as a person with significant control on 21 February 2023 | |
22 Mar 2023 | PSC04 | Change of details for Mr Christian Rhys Jones as a person with significant control on 21 February 2023 | |
14 Mar 2023 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ United Kingdom to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 14 March 2023 | |
09 Mar 2023 | AA01 | Current accounting period shortened from 31 July 2023 to 31 March 2023 | |
21 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2023 | PSC01 | Notification of Suleman Khan as a person with significant control on 21 February 2023 | |
21 Feb 2023 | PSC04 | Change of details for Mr Christian Rhys Jones as a person with significant control on 21 February 2023 | |
21 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 21 February 2023
|
|
03 Feb 2023 | AP01 | Appointment of Mr Suleman Khan as a director on 3 February 2023 | |
29 Sep 2022 | CERTNM |
Company name changed clarke sanders LIMITED\certificate issued on 29/09/22
|
|
09 Sep 2022 | CH01 | Director's details changed for Mr Christian Rhys Jones on 5 August 2022 | |
09 Sep 2022 | PSC04 | Change of details for Mr Christian Rhys Jones as a person with significant control on 5 August 2022 | |
09 Sep 2022 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M1 2PJ United Kingdom to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 9 September 2022 | |
08 Aug 2022 | CERTNM |
Company name changed auxo solutions LIMITED\certificate issued on 08/08/22
|
|
19 Jul 2022 | PSC04 | Change of details for Mr Christian Rhys Jones as a person with significant control on 19 July 2022 |