GVA ACUITY HOLDINGS LIMITED
Overview
| Company Name | GVA ACUITY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04321581 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GVA ACUITY HOLDINGS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is GVA ACUITY HOLDINGS LIMITED located?
| Registered Office Address | 3 Brindley Place B1 2JB Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GVA ACUITY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACUITY HOLDINGS LTD | Apr 24, 2002 | Apr 24, 2002 |
| ACUITY MANAGEMENT SOLUTIONS LIMITED | Nov 13, 2001 | Nov 13, 2001 |
What are the latest accounts for GVA ACUITY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for GVA ACUITY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 17, 2018
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital following an allotment of shares on Aug 14, 2018
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Sebastian Georg Happel as a director on Nov 16, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Peter Miller as a director on Oct 02, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Malcolm John Whetstone as a director on Sep 20, 2017 | 1 pages | TM01 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Robert John Bould as a director on Feb 18, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 13, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Termination of appointment of Donald Smith as a director on Mar 27, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Sebastian Happel as a director on Mar 27, 2015 | 2 pages | AP01 | ||||||||||||||
Previous accounting period shortened from Apr 30, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Apr 30, 2014 | 12 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0