- Company Overview for ACCORD BUSINESS SERVICES LIMITED (06245418)
- Filing history for ACCORD BUSINESS SERVICES LIMITED (06245418)
- People for ACCORD BUSINESS SERVICES LIMITED (06245418)
- More for ACCORD BUSINESS SERVICES LIMITED (06245418)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2015 | TM01 | Termination of appointment of Ravinder Singh Ahluwalia as a director on 15 July 2015 | |
25 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
18 Oct 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
07 Oct 2013 | AD01 | Registered office address changed from 188 Royal College Street London NW1 9NN on 7 October 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
14 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Mr. Ravinder Singh Ahluwalia on 1 June 2011 | |
17 May 2012 | CH01 | Director's details changed for Mr James Denham Mather on 1 June 2011 | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
11 Mar 2011 | AP01 | Appointment of Mr James Denham Mather as a director | |
27 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
25 Nov 2010 | CERTNM |
Company name changed strategic sourcing associates LIMITED\certificate issued on 25/11/10
|
|
25 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
25 May 2010 | TM02 | Termination of appointment of Sudhir Ahluwalia as a secretary | |
23 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
20 Jul 2009 | 363a | Return made up to 14/05/09; full list of members | |
29 May 2009 | CERTNM | Company name changed the voip office LIMITED\certificate issued on 02/06/09 | |
09 Mar 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
20 Aug 2008 | 363a | Return made up to 14/05/08; full list of members | |
20 Aug 2008 | 288c | Secretary's change of particulars / sudhir ahluwalia / 20/05/2007 |