Advanced company searchLink opens in new window

EACCELERATION LIMITED

Company number 05438353

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
28 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2019 DS01 Application to strike the company off the register
30 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with updates
28 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
27 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
29 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
10 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
09 Apr 2017 AA Accounts for a small company made up to 30 June 2016
11 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AP01 Appointment of Joshua Nathaniel Lizon as a director
21 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
21 May 2015 AP01 Appointment of Joshua Nathaniel Lizon as a director on 16 March 2015
18 May 2015 TM01 Termination of appointment of Clinton Lee Ballard as a director on 31 January 2014
09 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Nov 2014 CH04 Secretary's details changed for Filex Services Limited on 3 November 2014
04 Nov 2014 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014
02 Jul 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
25 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013