- Company Overview for EACCELERATION LIMITED (05438353)
- Filing history for EACCELERATION LIMITED (05438353)
- People for EACCELERATION LIMITED (05438353)
- More for EACCELERATION LIMITED (05438353)
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
|
|
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
|
|
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
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |