Advanced company searchLink opens in new window

ACUANT UK LIMITED

Company number 08351027

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)
11 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2023 LIQ01 Declaration of solvency
04 Jan 2023 AD01 Registered office address changed from The Foundations Herons Way Chester Business Park Chester CH4 9GB United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 4 January 2023
03 Jan 2023 600 Appointment of a voluntary liquidator
03 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-21
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 7,824,733.68
10 May 2022 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Foundations Herons Way Chester Business Park Chester CH4 9GB on 10 May 2022
10 May 2022 AP03 Appointment of Annabelle Burton as a secretary on 3 May 2022
03 May 2022 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 3 May 2022
25 Apr 2022 TM01 Termination of appointment of Stephen Gerard Maloney as a director on 1 April 2022
25 Apr 2022 TM01 Termination of appointment of Kevin James O'connor as a director on 1 April 2022
25 Apr 2022 AP01 Appointment of David Matthew Ward as a director on 1 April 2022
25 Apr 2022 TM01 Termination of appointment of Yossi Zekri as a director on 1 April 2022
25 Apr 2022 AP01 Appointment of Christopher Graham Clark as a director on 1 April 2022
06 Apr 2022 TM01 Termination of appointment of Rhian Hughes as a director on 21 March 2022
06 Apr 2022 TM01 Termination of appointment of James Douglas O'connor Blake as a director on 21 March 2022
27 Jan 2022 CH01 Director's details changed for Mr James Douglas O'connor Blake on 27 January 2022
27 Jan 2022 CH01 Director's details changed for Ms Rhian Hughes on 27 January 2022
27 Jan 2022 PSC07 Cessation of Marc Wolpow as a person with significant control on 29 November 2021
27 Jan 2022 PSC07 Cessation of Geoffrey Rehnert as a person with significant control on 29 November 2021
24 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
24 Jan 2022 PSC02 Notification of Gb Group Plc as a person with significant control on 29 November 2021
02 Jan 2022 AA Accounts for a small company made up to 31 March 2021
22 Nov 2021 SH08 Change of share class name or designation
  • ANNOTATION Clarification This form is a second filing of the SH08 registered on 12/06/2021