GVA ACUITY HOLDINGS LIMITED

GVA ACUITY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Data Source
  • Overview

    Company NameGVA ACUITY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04321581
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GVA ACUITY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACUITY HOLDINGS LTDApr 24, 2002Apr 24, 2002
    ACUITY MANAGEMENT SOLUTIONS LIMITEDNov 13, 2001Nov 13, 2001

    What are the latest accounts for GVA ACUITY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GVA ACUITY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend 22/08/2018
    RES13

    Statement of capital on Aug 17, 2018

    • Capital: GBP 0.01
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital following an allotment of shares on Aug 14, 2018

    • Capital: GBP 255,095.26
    3 pagesSH01

    Termination of appointment of Sebastian Georg Happel as a director on Nov 16, 2017

    1 pagesTM01

    Appointment of Mr Simon Peter Miller as a director on Oct 02, 2017

    2 pagesAP01

    Termination of appointment of Malcolm John Whetstone as a director on Sep 20, 2017

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Robert John Bould as a director on Feb 18, 2016

    1 pagesTM01

    Annual return made up to Nov 13, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 255,095.25
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519
    2 pagesMISC

    Termination of appointment of Donald Smith as a director on Mar 27, 2015

    1 pagesTM01

    Appointment of Mr Sebastian Happel as a director on Mar 27, 2015

    2 pagesAP01

    Previous accounting period shortened from Apr 30, 2015 to Dec 31, 2014

    1 pagesAA01

    Full accounts made up to Apr 30, 2014

    12 pagesAA

    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