CDE ACUMEN LTD

32 Turner Road, Leicester, LE5 0QA, England
StatusDISSOLVED
Company No.08117120
CategoryPrivate Limited Company
Incorporated25 Jun 2012
Age11 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years8 months, 19 days

SUMMARY

CDE ACUMEN LTD is an dissolved private limited company with number 08117120. It was incorporated 11 years, 10 months, 22 days ago, on 25 June 2012 and it was dissolved 8 months, 19 days ago, on 29 August 2023. The company address is 32 Turner Road, Leicester, LE5 0QA, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: 32 32 Turner Road Leicester LE5 0QA United Kingdom

New address: 32 Turner Road Leicester LE5 0QA

Change date: 2020-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

New address: 32 32 Turner Road Leicester LE5 0QA

Old address: 32 32 Turner Road Leicester LE5 0QA England

Change date: 2020-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-24

New address: 32 32 Turner Road Leicester LE5 0QA

Old address: 28 Holmfield Avenue East Braunstone Town Leicester LE3 3FD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

New address: 28 Holmfield Avenue East Braunstone Town Leicester LE3 3FD

Old address: 32 Turner Road Leicester LE5 0QA

Change date: 2020-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Maqsood Ahmed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Maqsood Ahmed

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maqsood Ahmed

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 25 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON BROADCASTING LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6EA

Number:00674678
Status:ACTIVE
Category:Private Limited Company

BERKELEY HALL LIMITED

UNIT D2 SOUTHGATE,FROME,BA11 2RY

Number:11582283
Status:ACTIVE
Category:Private Limited Company

JP SWIM SCHOOL LTD

50 LIBERTY LANE,ADDLESTONE,KT15 1LX

Number:10894552
Status:ACTIVE
Category:Private Limited Company

SILK RD INVESTMENTS LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11854188
Status:ACTIVE
Category:Private Limited Company

SILVINE LIMITED

136 NEW ROAD,LONDON,E4 9SJ

Number:07772906
Status:ACTIVE
Category:Private Limited Company

SOUTH A21 LIMITED

AVERY HOUSE,LONDON,SE9 2BD

Number:11843215
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source