ACUBIZ SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/08/2414 August 2024 | Final Gazette dissolved following liquidation |
14/05/2414 May 2024 | Return of final meeting in a members' voluntary winding up |
21/09/2321 September 2023 | Registered office address changed from Flat 27 Claret Court 125 Connersville Way Croydon CR0 4FT United Kingdom to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 2023-09-21 |
20/09/2320 September 2023 | Resolutions |
20/09/2320 September 2023 | Appointment of a voluntary liquidator |
20/09/2320 September 2023 | Declaration of solvency |
20/09/2320 September 2023 | Resolutions |
06/06/236 June 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
15/11/2215 November 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
11/11/2111 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
17/11/1917 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
14/12/1814 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
24/10/1724 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
19/09/1619 September 2016 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM SUITE 7 KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTS HP1 1FW |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHANSHU VIDYADHAR PHATAK / 28/02/2016 |
05/05/165 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/04/165 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHANSHU VIDYADHAR PHATAK / 04/04/2016 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
11/05/1411 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
18/04/1318 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company