ACUITY CAPITAL LLP

OC321625
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

Documents

Documents
Date Category Description Pages
21 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
21 Dec 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
12 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
03 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
28 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
02 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
04 Oct 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
04 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Oct 2012 insolvency Liquidation Voluntary Removal Liquidator 1 Buy now
24 Aug 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
02 Jul 2012 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
31 May 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 5 Buy now
16 May 2012 insolvency Liquidation In Administration Result Creditors Meeting 18 Buy now
20 Apr 2012 insolvency Liquidation In Administration Proposals 17 Buy now
15 Mar 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
01 Mar 2012 insolvency Liquidation In Administration Appointment Of Administrator 2 Buy now
22 Sep 2011 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
22 Sep 2011 officers Termination of the member of a Limited Liability Partnership (Michael Kennedy) 2 Buy now
08 Aug 2011 accounts Annual Accounts 19 Buy now
15 Jun 2011 officers Termination of the member of a Limited Liability Partnership (Mark Speeks) 2 Buy now
03 Jun 2011 officers Termination of the member of a Limited Liability Partnership (Duncan Clerkin) 2 Buy now
03 May 2011 officers Termination of the member of a Limited Liability Partnership (Tony Lindsay) 2 Buy now
21 Jan 2011 accounts Annual Accounts 19 Buy now
05 Oct 2010 annual-return Annual Return of a Limited Liability Partnership 11 Buy now
29 Jun 2010 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 3 Buy now
23 Jun 2010 officers Appointment of member to a Limited Liability Partnership (Tony John Lindsay) 3 Buy now
08 Jun 2010 officers Change of particulars for member of a Limited Liability Partnership 1 Buy now
27 May 2010 accounts Annual Accounts 19 Buy now
17 Sep 2009 annual-return Annual return made up to 16/08/09 5 Buy now
17 Sep 2009 officers Member's particulars duncan clerkin 1 Buy now
25 Aug 2009 officers Member resigned judith mackenzie 1 Buy now
25 Aug 2009 officers Member resigned antony patrick fraser 1 Buy now
02 Jul 2009 accounts Annual Accounts 19 Buy now
03 Feb 2009 annual-return Annual return made up to 31/12/08 5 Buy now
28 Jan 2009 accounts Prevext from 31/08/2008 to 30/09/2008 1 Buy now
06 Oct 2008 officers Member's particulars mark speeks 1 Buy now
16 Sep 2008 officers LLP member appointed duncan charles patrick clerkin 1 Buy now
02 Jul 2008 accounts Annual Accounts 1 Buy now
05 Mar 2008 officers LLP member appointed judith mackenzie 1 Buy now
20 Feb 2008 officers New member appointed 1 Buy now
20 Feb 2008 officers New member appointed 1 Buy now
05 Oct 2007 officers Member's particulars changed 1 Buy now
05 Oct 2007 officers Non-designated members allowed 1 Buy now
05 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
12 Oct 2006 officers New member appointed 1 Buy now
16 Aug 2006 incorporation Incorporation Company 3 Buy now