Advanced company searchLink opens in new window

ACACIA CAPITAL PARTNERS LIMITED

Company number 04054346

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
23 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 29 June 2022
16 Jul 2021 AD01 Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom to Galley House Moon Lane London EN5 5YL on 16 July 2021
09 Jul 2021 600 Appointment of a voluntary liquidator
09 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-30
09 Jul 2021 LIQ01 Declaration of solvency
29 Apr 2021 MR04 Satisfaction of charge 1 in full
05 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 May 2020 AA Total exemption full accounts made up to 30 September 2019
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
11 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
24 Mar 2018 PSC04 Change of details for Mr Hitesh Kumar Mehta as a person with significant control on 11 December 2017
24 Mar 2018 CH03 Secretary's details changed for Mr Christopher Anthony Smart on 11 December 2017
24 Mar 2018 PSC04 Change of details for Mr Christopher Anthony Smart as a person with significant control on 11 December 2017
24 Mar 2018 CH01 Director's details changed for Mr Christopher Anthony Smart on 11 December 2017
24 Mar 2018 CH01 Director's details changed for Mr Hitesh Kumar Mehta on 11 December 2017
07 Jan 2018 AD01 Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
17 Aug 2017 PSC04 Change of details for Mr Hitesh Kumar Mehta as a person with significant control on 17 July 2017
16 Aug 2017 CH03 Secretary's details changed for Mr Christopher Anthony Smart on 16 July 2017
16 Aug 2017 CH01 Director's details changed for Mr Christopher Anthony Smart on 16 July 2017
16 Jun 2017 AA Total exemption full accounts made up to 30 September 2016