- Company Overview for ACCOLADE EUROPE LIMITED (02830414)
- Filing history for ACCOLADE EUROPE LIMITED (02830414)
- People for ACCOLADE EUROPE LIMITED (02830414)
- Charges for ACCOLADE EUROPE LIMITED (02830414)
- More for ACCOLADE EUROPE LIMITED (02830414)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2017 | DS01 | Application to strike the company off the register | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
17 Nov 2016 | AA | Full accounts made up to 30 June 2015 | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2014 | |
31 Oct 2016 | MR01 | Registration of charge 028304140003, created on 14 October 2016 | |
21 Oct 2016 | MR01 | Registration of charge 028304140002, created on 14 October 2016 | |
13 Sep 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
|
|
12 Sep 2016 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2016-09-12
|
|
25 Aug 2016 | CH01 | Director's details changed for Mr Anthony Graham Wood on 2 October 2015 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Jeremy Alexander Stevenson on 2 October 2015 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Paul Michael Schaafsma on 2 October 2015 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Robert John Ratcliffe on 2 October 2015 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Steven Lee Gorst on 2 October 2015 | |
25 Aug 2016 | CH03 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 2 October 2015 | |
25 Aug 2016 | CH03 | Secretary's details changed for Mrs Nicola Jane Spencer on 2 October 2015 | |
25 Aug 2016 | AD01 | Registered office address changed from , Accolade House the Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 25 August 2016 | |
25 Aug 2016 | AC92 | Restoration by order of the court | |
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2015 | DS01 | Application to strike the company off the register | |
10 Jun 2014 | CH01 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
07 Mar 2014 | AP01 | Appointment of Mr Anthony Graham Wood as a director |