Advanced company searchLink opens in new window

ACACIA SECURITIES LTD

Company number 06730569

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)
31 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 13 January 2024
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 13 January 2023
22 Mar 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 22 March 2022
19 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 13 January 2022
23 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 13 January 2021
03 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 13 January 2020
15 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 13 January 2019
19 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 13 January 2018
28 Feb 2017 4.68 Liquidators' statement of receipts and payments to 13 January 2017
18 Mar 2016 4.68 Liquidators' statement of receipts and payments to 13 January 2016
25 Mar 2015 4.68 Liquidators' statement of receipts and payments to 13 January 2015
20 Jan 2014 AD01 Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH United Kingdom on 20 January 2014
17 Jan 2014 4.20 Statement of affairs with form 4.19
17 Jan 2014 600 Appointment of a voluntary liquidator
17 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 TM01 Termination of appointment of Rajan Sohal as a director
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 TM02 Termination of appointment of Abc Secretaries Ltd as a secretary
20 Nov 2012 AD01 Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 20 November 2012
02 Oct 2012 TM01 Termination of appointment of Richard Rimmer as a director
20 Sep 2012 CH01 Director's details changed for Martin Andrew Abrams on 4 July 2012
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Jul 2012 CH01 Director's details changed for Mr Rajan Sohal on 4 July 2012
06 Jul 2012 CH01 Director's details changed for Mr Richard Alexander Rimmer on 4 July 2012