- Company Overview for ACCELERATOR CONCEPTS LIMITED (04733179)
- Filing history for ACCELERATOR CONCEPTS LIMITED (04733179)
- People for ACCELERATOR CONCEPTS LIMITED (04733179)
- More for ACCELERATOR CONCEPTS LIMITED (04733179)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2020 | AD01 | Registered office address changed from Suite 281 2 Lansdowne Row London W1J 6HL United Kingdom to International House Constance Street London E16 2DQ on 30 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2019 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
03 Jun 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to Suite 281 2 Lansdowne Row London W1J 6HL on 11 May 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 6 April 2016 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
16 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|