- Company Overview for ACCURATE SUPPORT LIMITED (05732634)
- Filing history for ACCURATE SUPPORT LIMITED (05732634)
- People for ACCURATE SUPPORT LIMITED (05732634)
- More for ACCURATE SUPPORT LIMITED (05732634)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2013 | DS01 | Application to strike the company off the register | |
17 Jun 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-06-17
|
|
15 Jun 2013 | TM01 | Termination of appointment of Ademola Asubiojo as a director on 30 April 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jun 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Temitope Adeleye on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Ademola Asubiojo on 12 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
06 Apr 2009 | 287 | Registered office changed on 06/04/2009 from 99 hollowfield walk northolt middlesex UB5 5SY | |
06 Apr 2009 | 288c | Director's Change of Particulars / temitope adeleye / 03/04/2009 / HouseName/Number was: 8A, now: 36; Street was: cheltenham close, now: bendall road; Post Town was: northolt, now: birmingham; Region was: middlesex, now: west midlands; Post Code was: UB5 4DU, now: B44 0SP | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Mar 2008 | 363a | Return made up to 10/03/08; full list of members | |
12 Mar 2008 | 288c | Director's Change of Particulars / temitope adeleye / 10/03/2008 / HouseName/Number was: , now: 8A; Street was: 29 glenwood close, now: cheltenham close; Post Town was: harrow, now: northolt; Post Code was: HA1 2QN, now: UB5 4DU | |
12 Mar 2008 | 288c | Secretary's Change of Particulars / olayimka adeleye / 10/03/2008 / Forename was: olayimka, now: olayinka; HouseName/Number was: , now: 99; Street was: 99 hollowfield walk, now: hollowfield walk | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Nov 2007 | 88(2)R | Ad 16/11/07--------- £ si 240@1=240 £ ic 150/390 | |
16 Nov 2007 | 169 | £ ic 400/150 22/10/07 £ sr 250@1=250 | |
07 Nov 2007 | 288a | New director appointed |