ACUTUS LEGAL LTD

Register to unlock more data on OkredoRegister

ACUTUS LEGAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07182867

Incorporation date

09/03/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RUCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2010)
dot icon04/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon27/04/2016
Compulsory strike-off action has been suspended
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon17/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon17/11/2015
Termination of appointment of Muhammad Akeel as a director on 2015-11-13
dot icon19/08/2015
Appointment of Miss Surani Ranawaka Patti Arachchige as a director on 2015-05-22
dot icon07/05/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2015
Termination of appointment of Kashif Rasool Khan as a director on 2015-02-10
dot icon09/02/2015
Registered office address changed from 8 Aintree Drive Rochdale Lancashire OL11 5SH to Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU on 2015-02-09
dot icon27/01/2015
Appointment of Mr Kashif Rasool Khan as a director on 2015-01-24
dot icon17/12/2014
Certificate of change of name
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon01/12/2014
Termination of appointment of Amanat Ali as a director on 2014-11-12
dot icon01/12/2014
Appointment of Mr Muhammad Akeel as a director on 2014-11-12
dot icon01/12/2014
Registered office address changed from C/O C/O Eft Newzealand House First Floor, 80 Haymarket London England to 8 Aintree Drive Rochdale Lancashire OL11 5SH on 2014-12-01
dot icon12/11/2014
Certificate of change of name
dot icon12/11/2014
Termination of appointment of Muhammad Akeel as a director on 2014-11-10
dot icon12/11/2014
Appointment of Mr Amanat Ali as a director on 2014-11-10
dot icon12/11/2014
Registered office address changed from 8 Aintree Drive Rochdale Lancashire OL11 5SH to C/O C/O Eft Newzealand House First Floor, 80 Haymarket London on 2014-11-12
dot icon02/09/2014
Appointment of Mr Muhammad Akeel as a director on 2014-09-01
dot icon02/09/2014
Termination of appointment of Zahid Raja as a director on 2014-09-02
dot icon03/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2014
Compulsory strike-off action has been discontinued
dot icon08/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon08/04/2014
Registered office address changed from 119a Yorkshire Street Rochdale Lancashire OL16 1DS England on 2014-04-08
dot icon08/04/2014
Appointment of Dr Zahid Raja as a director
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon20/11/2013
Termination of appointment of Sahir Raja as a director
dot icon08/05/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon07/05/2013
Termination of appointment of Zahid Raja as a director
dot icon07/05/2013
Appointment of Mr Sahir Raja as a director
dot icon07/05/2013
Termination of appointment of Nabila Raja as a secretary
dot icon07/05/2013
Registered office address changed from Evans Business Centre Dane Street Rochdale Lancs OL12 6XB England on 2013-05-07
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon26/04/2012
Registered office address changed from Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB England on 2012-04-26
dot icon26/04/2012
Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 2012-04-26
dot icon19/04/2012
Registered office address changed from Evans Business Centre Dane Street Rochdale Lancs OL12 6XB England on 2012-04-19
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon09/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raja, Zahid, Dr
Director
09/03/2010 - 07/05/2013
2
Raja, Sahir
Director
07/05/2013 - 20/11/2013
5
Raja, Zahid Akram
Director
08/04/2014 - 02/09/2014
8
Khan, Kashif Rasool
Director
24/01/2015 - 10/02/2015
3
Ali, Amanat
Director
10/11/2014 - 12/11/2014
2

Persons with Significant Control

0

No PSC data available.

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 ACUTUS LEGAL LTD

ACUTUS LEGAL LTD is an(a) Dissolved company incorporated on 09/03/2010 with the registered office located at Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RU. 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 ACUTUS LEGAL LTD?

toggle

ACUTUS LEGAL LTD is currently Dissolved. It was registered on 09/03/2010 and dissolved on 04/07/2017.

Where is ACUTUS LEGAL LTD located?

toggle

ACUTUS LEGAL LTD is registered at Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RU.

What does ACUTUS LEGAL LTD do?

toggle

ACUTUS LEGAL LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ACUTUS LEGAL LTD?

toggle

The latest filing was on 04/07/2017: Final Gazette dissolved via compulsory strike-off.