ACACIA SECURITIES LTD

06730569
CENTRAL BLOCK, 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA

Documents

Documents
Date Category Description Pages
31 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
01 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
22 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
23 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
03 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
15 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
19 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
28 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
18 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
25 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jan 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
17 Jan 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Jan 2014 resolution Resolution 15 Buy now
24 Apr 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Mar 2013 officers Termination of appointment of director (Rajan Sohal) 2 Buy now
26 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
04 Dec 2012 officers Termination of appointment of secretary (Abc Secretaries Ltd) 1 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 officers Termination of appointment of director (Richard Rimmer) 1 Buy now
20 Sep 2012 officers Change of particulars for director (Martin Andrew Abrams) 2 Buy now
02 Aug 2012 accounts Annual Accounts 4 Buy now
06 Jul 2012 officers Change of particulars for director (Mr Rajan Sohal) 2 Buy now
06 Jul 2012 officers Change of particulars for director (Mr Richard Alexander Rimmer) 2 Buy now
11 May 2012 capital Return of Allotment of shares 4 Buy now
11 May 2012 capital Return of Allotment of shares 4 Buy now
11 May 2012 capital Return of Allotment of shares 4 Buy now
11 May 2012 capital Return of Allotment of shares 4 Buy now
11 May 2012 annual-return Annual Return 8 Buy now
05 Apr 2012 capital Return of Allotment of shares 4 Buy now
05 Apr 2012 capital Return of Allotment of shares 4 Buy now
04 Apr 2012 officers Change of particulars for corporate secretary (Abc Secretaries Ltd) 2 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2012 capital Return of purchase of own shares 3 Buy now
30 Mar 2012 capital Return of purchase of own shares 3 Buy now
30 Mar 2012 capital Return of purchase of own shares 3 Buy now
30 Mar 2012 capital Return of purchase of own shares 3 Buy now
30 Mar 2012 capital Return of purchase of own shares 3 Buy now
30 Mar 2012 capital Return of purchase of own shares 3 Buy now
30 Mar 2012 capital Return of purchase of own shares 3 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
29 Feb 2012 accounts Amended Accounts 4 Buy now
29 Feb 2012 capital Return of purchase of own shares 3 Buy now
14 Feb 2012 capital Return of Allotment of shares 4 Buy now
05 Dec 2011 officers Change of particulars for director (Mr Rajan Sohal) 2 Buy now
02 Dec 2011 officers Change of particulars for director (Martin Andrew Abrams) 2 Buy now
02 Dec 2011 officers Change of particulars for director (Mr Richard Alexander Rimmer) 2 Buy now
17 Nov 2011 officers Appointment of corporate secretary (Abc Secretaries Ltd) 2 Buy now
28 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Oct 2011 officers Termination of appointment of director (Gary Sukhram) 2 Buy now
12 Oct 2011 officers Appointment of director (Mr Richard Alexander Rimmer) 3 Buy now
12 Oct 2011 officers Appointment of director (Mr Rajan Sohal) 3 Buy now
12 Oct 2011 officers Appointment of director (Martin Andrew Abrams) 3 Buy now
22 Aug 2011 annual-return Annual Return 16 Buy now
03 Aug 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
19 May 2011 capital Return of purchase of own shares 3 Buy now
19 May 2011 capital Return of purchase of own shares 3 Buy now
19 May 2011 capital Return of purchase of own shares 2 Buy now
11 May 2011 capital Notice of cancellation of shares 4 Buy now
11 May 2011 capital Notice of cancellation of shares 4 Buy now
11 May 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
11 May 2011 resolution Resolution 26 Buy now
06 May 2011 officers Change of particulars for director (Mr Gary Anthony Sukhram) 2 Buy now
06 May 2011 capital Return of Allotment of shares 3 Buy now
06 May 2011 capital Capitals not rolled up 2 Buy now
06 May 2011 capital Capitals not rolled up 2 Buy now
06 May 2011 capital Capitals not rolled up 2 Buy now
06 May 2011 capital Return of Allotment of shares 3 Buy now
06 May 2011 capital Return of Allotment of shares 3 Buy now
06 May 2011 capital Return of Allotment of shares 3 Buy now
06 May 2011 capital Return of Allotment of shares 3 Buy now
06 May 2011 capital Return of Allotment of shares 3 Buy now
06 May 2011 capital Return of Allotment of shares 3 Buy now
06 May 2011 capital Return of Allotment of shares 3 Buy now
06 May 2011 capital Return of Allotment of shares 3 Buy now
06 May 2011 capital Capitals not rolled up 2 Buy now
06 May 2011 capital Capitals not rolled up 2 Buy now
06 May 2011 capital Return of Allotment of shares 3 Buy now
06 May 2011 capital Return of Allotment of shares 3 Buy now
06 May 2011 capital Return of Allotment of shares 3 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2011 officers Change of particulars for director (Mr Gary Anthony Sukhram) 2 Buy now
31 Mar 2011 officers Termination of appointment of director (Rajan Sohal) 1 Buy now
31 Mar 2011 officers Termination of appointment of secretary (Rajan Sohal) 1 Buy now
16 Nov 2010 accounts Annual Accounts 7 Buy now
16 Nov 2010 capital Return of Allotment of shares 3 Buy now
13 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Nov 2010 annual-return Annual Return 6 Buy now
19 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
03 Dec 2009 annual-return Annual Return 6 Buy now
03 Dec 2009 officers Change of particulars for director (Mr Gary Anthony Sukhram) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Mr Rajan Sohal) 2 Buy now
17 Dec 2008 resolution Resolution 1 Buy now
17 Dec 2008 capital Gbp nc 1001000/2001000\01/12/08 1 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from, 26 cedar close, iver heath, buckinghamshire, SL0 0QX, england 1 Buy now
22 Oct 2008 incorporation Incorporation Company 11 Buy now