ACUANT UK LIMITED

Company Documents

DateDescription
11/03/2411 March 2024 Final Gazette dissolved following liquidation

View Document

11/03/2411 March 2024 Final Gazette dissolved following liquidation

View Document

11/12/2311 December 2023 Return of final meeting in a members' voluntary winding up

View Document

11/01/2311 January 2023 Declaration of solvency

View Document

04/01/234 January 2023 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 2023-01-04

View Document

03/01/233 January 2023 Appointment of a voluntary liquidator

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

10/05/2210 May 2022 Appointment of Annabelle Burton as a secretary on 2022-05-03

View Document

10/05/2210 May 2022 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 2022-05-10

View Document

03/05/223 May 2022 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-05-03

View Document

25/04/2225 April 2022 Termination of appointment of Yossi Zekri as a director on 2022-04-01

View Document

25/04/2225 April 2022 Termination of appointment of Stephen Gerard Maloney as a director on 2022-04-01

View Document

25/04/2225 April 2022 Termination of appointment of Kevin James O'connor as a director on 2022-04-01

View Document

25/04/2225 April 2022 Appointment of David Matthew Ward as a director on 2022-04-01

View Document

25/04/2225 April 2022 Appointment of Christopher Graham Clark as a director on 2022-04-01

View Document

27/01/2227 January 2022 Director's details changed for Mr James Douglas O'connor Blake on 2022-01-27

View Document

27/01/2227 January 2022 Cessation of Geoffrey Rehnert as a person with significant control on 2021-11-29

View Document

27/01/2227 January 2022 Director's details changed for Ms Rhian Hughes on 2022-01-27

View Document

27/01/2227 January 2022 Cessation of Marc Wolpow as a person with significant control on 2021-11-29

View Document

24/01/2224 January 2022 Notification of Gb Group Plc as a person with significant control on 2021-11-29

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

15/07/2115 July 2021 Resolutions

View Document

14/06/2114 June 2021 Particulars of variation of rights attached to shares

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Change of share class name or designation

View Document

12/06/2112 June 2021 Resolutions

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR TIMOTHY ROLAND LEVETT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR AHMED AMIN

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

07/11/187 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 390.8

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RHIAN HUGHES / 31/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS O'CONNOR BLAKE / 31/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS O'CONNOR BLAKE / 31/08/2018

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLOTT

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR DAVID KENNETH GRUNDY

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM CITY TOWER 12TH FLOOR PICCADILLY PLAZA MANCHESTER M1 4BT ENGLAND

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 26/10/17 STATEMENT OF CAPITAL GBP 240.69

View Document

22/11/1722 November 2017 26/10/17 STATEMENT OF CAPITAL GBP 382.12

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR GARY JAMES BOYCE

View Document

08/11/178 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/178 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS O'CONNOR BLAKE / 26/10/2017

View Document

07/11/177 November 2017 CESSATION OF JUR KEHA OU AS A PSC

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083510270002

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083510270001

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR ANDREW WILLIAM LEACH

View Document

25/01/1725 January 2017 24/01/17 STATEMENT OF CAPITAL GBP 178.57

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED RHIAN HUGHES

View Document

09/01/179 January 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR AHMED AMIN

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM SUITE 9 53 KING STREET MANCHESTER M2 4LQ

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPHERD

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ALLOTT / 17/08/2015

View Document

15/08/1515 August 2015 SECOND FILING FOR FORM SH01

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR BEN ALLOTT

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR WILLIAM ELLIS

View Document

20/07/1520 July 2015 SECOND FILING WITH MUD 08/01/14 FOR FORM AR01

View Document

15/07/1515 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 175.00

View Document

15/07/1515 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/1515 July 2015 SUB-DIVISION 26/06/15

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SHEPHERD / 07/07/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BLAKE / 07/07/2015

View Document

02/07/152 July 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/06/1526 June 2015 SECOND FILING WITH MUD 07/01/15 FOR FORM AR01

View Document

14/01/1514 January 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM, FIRST FLOOR 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/01/1427 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

22/08/1322 August 2013 COMPANY NAME CHANGED BOSS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 22/08/13

View Document

08/08/138 August 2013 ALTER ARTICLES 16/07/2013

View Document

18/07/1318 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 10

View Document

08/01/138 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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