ACUANT UK LIMITED

Register to unlock more data on OkredoRegister

ACUANT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08351027

Incorporation date

08/01/2013

Size

Small

Contacts

Registered address

Registered address

C/O MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2013)
dot icon11/03/2024
Final Gazette dissolved following liquidation
dot icon11/12/2023
Return of final meeting in a members' voluntary winding up
dot icon11/01/2023
Declaration of solvency
dot icon04/01/2023
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
dot icon03/01/2023
Resolutions
dot icon03/01/2023
Appointment of a voluntary liquidator
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-12-02
dot icon10/05/2022
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
dot icon10/05/2022
Appointment of Annabelle Burton as a secretary on 2022-05-03
dot icon03/05/2022
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-05-03
dot icon25/04/2022
Termination of appointment of Stephen Gerard Maloney as a director on 2022-04-01
dot icon25/04/2022
Termination of appointment of Kevin James O'connor as a director on 2022-04-01
dot icon25/04/2022
Appointment of David Matthew Ward as a director on 2022-04-01
dot icon25/04/2022
Termination of appointment of Yossi Zekri as a director on 2022-04-01
dot icon25/04/2022
Appointment of Christopher Graham Clark as a director on 2022-04-01
dot icon06/04/2022
Termination of appointment of Rhian Hughes as a director on 2022-03-21
dot icon06/04/2022
Termination of appointment of James Douglas O'connor Blake as a director on 2022-03-21
dot icon27/01/2022
Director's details changed for Mr James Douglas O'connor Blake on 2022-01-27
dot icon27/01/2022
Director's details changed for Ms Rhian Hughes on 2022-01-27
dot icon27/01/2022
Cessation of Marc Wolpow as a person with significant control on 2021-11-29
dot icon27/01/2022
Cessation of Geoffrey Rehnert as a person with significant control on 2021-11-29
dot icon24/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon24/01/2022
Notification of Gb Group Plc as a person with significant control on 2021-11-29
dot icon02/01/2022
Accounts for a small company made up to 2021-03-31
dot icon22/11/2021
Change of share class name or designation
dot icon15/07/2021
Resolutions
dot icon14/06/2021
Particulars of variation of rights attached to shares
dot icon12/06/2021
Memorandum and Articles of Association
dot icon12/06/2021
Resolutions
dot icon12/06/2021
Change of share class name or designation
dot icon27/05/2021
Satisfaction of charge 083510270002 in full
dot icon27/05/2021
Satisfaction of charge 083510270001 in full
dot icon26/05/2021
Notification of Marc Wolpow as a person with significant control on 2021-04-30
dot icon26/05/2021
Notification of Geoffrey Rehnert as a person with significant control on 2021-04-30
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon24/05/2021
Termination of appointment of Timothy Roland Levett as a director on 2021-04-30
dot icon24/05/2021
Termination of appointment of David Kenneth Grundy as a director on 2021-04-30
dot icon24/05/2021
Termination of appointment of Symeon James Breen as a director on 2021-04-30
dot icon24/05/2021
Cessation of James Douglas O'connor Blake as a person with significant control on 2021-04-30
dot icon24/05/2021
Appointment of Stephen Gerard Maloney as a director on 2021-04-30
dot icon24/05/2021
Appointment of Kevin James O'connor as a director on 2021-04-30
dot icon24/05/2021
Appointment of Yossi Zekri as a director on 2021-04-30
dot icon24/05/2021
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-04-30
dot icon18/05/2021
Registered office address changed from 6th Floor 55 Princess Street Manchester M2 4EW England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-05-18
dot icon16/04/2021
Second filing of Confirmation Statement dated 2021-01-07
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon15/01/2020
Termination of appointment of Gary James Boyce as a director on 2020-01-15
dot icon13/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon19/11/2019
Accounts for a small company made up to 2019-03-31
dot icon16/10/2019
Appointment of Mr Symeon James Breen as a director on 2019-10-14
dot icon11/09/2019
Resolutions
dot icon01/05/2019
Appointment of Mr Timothy Roland Levett as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Andrew William Leach as a director on 2019-05-01
dot icon01/04/2019
Termination of appointment of Ahmed Amin as a director on 2019-03-29
dot icon17/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon07/11/2018
Accounts for a small company made up to 2018-03-31
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon03/09/2018
Director's details changed for Mr James Douglas O'connor Blake on 2018-08-31
dot icon03/09/2018
Director's details changed for Ms Rhian Hughes on 2018-08-31
dot icon03/09/2018
Director's details changed for Mr James Douglas O'connor Blake on 2018-08-31
dot icon08/03/2018
Termination of appointment of Christopher Ben Paul Allott as a director on 2018-03-08
dot icon28/02/2018
Appointment of Mr David Kenneth Grundy as a director on 2018-02-01
dot icon18/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon03/01/2018
Registered office address changed from City Tower 12th Floor Piccadilly Plaza Manchester M1 4BT England to 6th Floor 55 Princess Street Manchester M2 4EW on 2018-01-03
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-10-26
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-10-26
dot icon10/11/2017
Change of share class name or designation
dot icon08/11/2017
Appointment of Mr Gary James Boyce as a director on 2017-10-26
dot icon08/11/2017
Resolutions
dot icon08/11/2017
Resolutions
dot icon07/11/2017
Cessation of Jur Keha Ou as a person with significant control on 2017-10-26
dot icon07/11/2017
Change of details for Mr James Douglas O'connor Blake as a person with significant control on 2017-10-26
dot icon03/11/2017
Registration of charge 083510270002, created on 2017-10-26
dot icon02/11/2017
Registration of charge 083510270001, created on 2017-10-26
dot icon31/10/2017
Appointment of Mr Andrew William Leach as a director on 2017-10-26
dot icon25/01/2017
Appointment of Rhian Hughes as a director on 2017-01-25
dot icon25/01/2017
Statement of capital following an allotment of shares on 2017-01-24
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon09/01/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon15/11/2016
Termination of appointment of William Mark Ellis as a director on 2016-11-09
dot icon03/11/2016
Appointment of Mr Ahmed Amin as a director on 2016-11-01
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Registered office address changed from Suite 9 53 King Street Manchester M2 4LQ to City Tower 12th Floor Piccadilly Plaza Manchester M1 4BT on 2016-06-27
dot icon07/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Amended total exemption small company accounts made up to 2014-01-31
dot icon04/09/2015
Termination of appointment of Paul Michael Shepherd as a director on 2015-08-06
dot icon17/08/2015
Director's details changed for Mr Ben Allott on 2015-08-17
dot icon15/08/2015
Second filing of SH01 previously delivered to Companies House
dot icon23/07/2015
Appointment of Mr Ben Allott as a director on 2015-07-22
dot icon23/07/2015
Appointment of Mr William Ellis as a director on 2015-07-22
dot icon20/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-01-08
dot icon15/07/2015
Sub-division of shares on 2015-06-26
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon15/07/2015
Resolutions
dot icon07/07/2015
Director's details changed for Mr Paul Michael Shepherd on 2015-07-07
dot icon07/07/2015
Director's details changed for Mr James Blake on 2015-07-07
dot icon02/07/2015
Resolutions
dot icon26/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-07
dot icon14/01/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon24/11/2014
Registered office address changed from , First Floor 2 Woodberry Grove, North Finchley, London, N12 0DR to Suite 9 53 King Street Manchester M2 4LQ on 2014-11-24
dot icon02/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon22/08/2013
Certificate of change of name
dot icon08/08/2013
Resolutions
dot icon18/07/2013
Statement of capital following an allotment of shares on 2013-07-17
dot icon08/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Annabelle
Secretary
03/05/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUANT UK LIMITED

ACUANT UK LIMITED is an(a) Dissolved company incorporated on 08/01/2013 with the registered office located at C/O MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham B3 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACUANT UK LIMITED?

toggle

ACUANT UK LIMITED is currently Dissolved. It was registered on 08/01/2013 and dissolved on 11/03/2024.

Where is ACUANT UK LIMITED located?

toggle

ACUANT UK LIMITED is registered at C/O MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham B3 3AX.

What does ACUANT UK LIMITED do?

toggle

ACUANT UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ACUANT UK LIMITED?

toggle

The latest filing was on 11/03/2024: Final Gazette dissolved following liquidation.