Advanced company searchLink opens in new window

ACUMEN CONSULTANTS LIMITED

Company number 03620131

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)
29 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 TM01 Termination of appointment of Anita Jayne Watson as a director on 15 October 2012
29 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2011 TM01 Termination of appointment of Michael Joseph Paul Griffiths as a director on 14 September 2011
14 Sep 2011 TM02 Termination of appointment of Robert Harry Jackson as a secretary on 14 September 2011
13 Sep 2011 AP03 Appointment of Miss Francesca Griffiths as a secretary on 13 September 2011
13 Sep 2011 AP01 Appointment of Mrs Anita Jayne Watson as a director on 13 September 2011
02 Aug 2011 AD01 Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 2 August 2011
12 Jan 2011 AA Total exemption full accounts made up to 30 June 2010
08 Nov 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
Statement of capital on 2010-11-08
  • GBP 100
05 Oct 2010 TM02 Termination of appointment of Gemma Williams as a secretary
07 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2008
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2010 AP03 Appointment of Mr Robert Harry Jackson as a secretary
01 Apr 2010 TM02 Termination of appointment of Gemma Williams as a secretary
02 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2009 363a Return made up to 21/08/09; full list of members
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1