Advanced company searchLink opens in new window

ACCORD 21 LIMITED

Company number 04194530

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)
10 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2014 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
01 Aug 2011 TM02 Termination of appointment of Susan Conroy as a secretary
04 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
10 Jun 2010 CH03 Secretary's details changed for Susan Conroy on 9 June 2010
10 Jun 2010 CH01 Director's details changed for Ekaterini Keti Tsinali-Denis on 9 June 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 363a Return made up to 04/04/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
14 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Shares forfeited to company 04/04/2008
01 May 2008 363a Return made up to 04/04/08; full list of members
22 Apr 2008 287 Registered office changed on 22/04/2008 from 11A greenwich south street london SE10 8NJ