Advanced company searchLink opens in new window

ACUMENSION LAW LIMITED

Company number 07311665

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2015 DS01 Application to strike the company off the register
17 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jan 2015 AA01 Current accounting period shortened from 31 July 2015 to 31 January 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
02 Dec 2014 TM01 Termination of appointment of Joanne Brown as a director on 23 October 2014
06 Aug 2014 AR01 Annual return made up to 12 July 2014
Statement of capital on 2014-08-06
  • GBP 800
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Jul 2013 AR01 Annual return made up to 12 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
03 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 July 2012
28 Sep 2012 AR01 Annual return made up to 12 July 2012
  • ANNOTATION A second filed AR01 was registered on 16/10/2012
23 Feb 2012 AA Accounts for a dormant company made up to 31 July 2011
06 Feb 2012 TM01 Termination of appointment of Lauren Moores as a director
06 Feb 2012 AP01 Appointment of Joanne Brown as a director
11 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
20 Jul 2011 AD01 Registered office address changed from 3Rd Floor, Ivy Mill, Crown Street Manchester Lancashire M35 9BG United Kingdom on 20 July 2011
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 800
20 Jun 2011 SH08 Change of share class name or designation
20 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2011 AP01 Appointment of Lauren Moores as a director
03 Mar 2011 AP01 Appointment of Mark Ludlam as a director
03 Mar 2011 AP01 Appointment of John Francis Brown as a director
12 Jul 2010 TM01 Termination of appointment of Yomtov Jacobs as a director