ACAMAR SOLUTIONS LIMITED

08197292: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.08197292
CategoryPrivate Limited Company
Incorporated31 Aug 2012
Age11 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 1 month, 12 days

SUMMARY

ACAMAR SOLUTIONS LIMITED is an active private limited company with number 08197292. It was incorporated 11 years, 9 months, 18 days ago, on 31 August 2012 and it was dissolved 10 years, 1 month, 12 days ago, on 06 May 2014. The company address is 08197292: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Mathers

Termination date: 2022-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Default companies house registered office address applied

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 08197292: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: AD01

Old address: 16 Southdown House Somerhill Avenue Brighton BN3 1RW

Change date: 2015-01-15

New address: 49 Station Road Polegate East Sussex BN26 6EA

Documents

View document PDF

Annual return company with made up date

Date: 21 Oct 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

New address: 16 Southdown House Somerhill Avenue Brighton BN3 1RW

Old address: 7 Britannia Place Henley-on-Thames Oxfordshire RG9 1FB United Kingdom

Change date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregor Mathers

Change date: 2014-06-27

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-27

Officer name: Julie Mathers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Old address: Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RJ England

Change date: 2014-07-18

New address: 7 Britannia Place Henley-on-Thames Oxfordshire RG9 1FB

Documents

View document PDF

Administrative restoration company

Date: 18 Jul 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 31 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

890 LIMITED

890 ROMFORD ROAD,LONDON,E12 5JP

Number:10366704
Status:ACTIVE
Category:Private Limited Company

DALE ELECTRIC INTERNATIONAL LIMITED

FOURTH FLOOR ST ANDREWS HOUSE,WOKING,GU21 6EB

Number:01077643
Status:ACTIVE
Category:Private Limited Company

EL ADLANI LTD.

21 A LAMBLE STREET,LONDON,NW5 4AS

Number:09054266
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOOTTIT & WHATLEY (SHOPFITTERS) LIMITED

28 KENWOOD PARK ROAD,,S7 1NG

Number:00603761
Status:LIQUIDATION
Category:Private Limited Company

MEDIAFILM ENTERTAINMENT LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:10014777
Status:ACTIVE
Category:Private Limited Company

SEAL POINT NINE LIMITED

153 CROMWELL ROAD,LONDON,SW5 0TQ

Number:08718316
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