Advanced company searchLink opens in new window

ACCESSORIES AND GADGETS LTD

Company number 04152999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2005 288c Director's particulars changed
21 Jul 2005 AC92 Restoration by order of the court
08 Feb 2005 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2004 288b Director resigned
03 Nov 2004 288b Secretary resigned
03 Nov 2004 288a New director appointed
03 Nov 2004 287 Registered office changed on 03/11/04 from: 1-7 archer house britland estate northbourne road eastbourne east sussex BN22 8PW
17 Aug 2004 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2003 288b Secretary resigned
25 Sep 2003 288b Director resigned
25 Sep 2003 288b Director resigned
25 Sep 2003 288b Director resigned
25 Sep 2003 288a New director appointed
25 Sep 2003 288a New secretary appointed
25 Sep 2003 287 Registered office changed on 25/09/03 from: 6A station road longfield kent DA3 7QD
12 Apr 2003 363a Return made up to 02/02/03; full list of members
08 Apr 2003 288a New director appointed
16 Nov 2002 AA Total exemption full accounts made up to 28 February 2002
24 May 2002 395 Particulars of mortgage/charge
27 Mar 2002 363a Return made up to 02/02/02; full list of members
14 Mar 2002 288a New secretary appointed
22 Feb 2002 287 Registered office changed on 22/02/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL
22 Feb 2002 288b Secretary resigned