Advanced company searchLink opens in new window

ACACIA INTERNATIONAL PROPERTY SERVICES LIMITED

Company number 07132459

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)
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2015 TM01 Termination of appointment of Juanita Jehu-Appiah as a director on 20 October 2014
07 Jan 2015 AP01 Appointment of Mr Jon Clauspi as a director on 18 October 2014
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2013 AA Total exemption full accounts made up to 31 January 2013
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2013 AA Total exemption full accounts made up to 31 January 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
06 Dec 2011 TM01 Termination of appointment of Jesye Edwards as a director
22 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
11 Apr 2011 CH01 Director's details changed for Mr Jesye Edwards on 28 February 2011
11 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
08 Apr 2011 CH01 Director's details changed for Jesye Edwards on 28 February 2011
08 Apr 2011 CH01 Director's details changed for Juanita Jehu-Appiah on 28 February 2011
10 Jan 2011 AD01 Registered office address changed from 463 Streatham High Road Norbury London SW16 3PH United Kingdom on 10 January 2011
21 Jan 2010 NEWINC Incorporation