Advanced company searchLink opens in new window

ACCESSORY CLUB LTD

Company number 06855123

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2015 DS01 Application to strike the company off the register
27 Jan 2015 AR01 Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
01 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Jan 2014 AP01 Appointment of Mr Omair Ahmad as a director
08 Jan 2014 AR01 Annual return made up to 26 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
07 Jan 2014 TM02 Termination of appointment of Uzair Ahmed as a secretary
07 Jan 2014 TM01 Termination of appointment of Zubair Ahmed as a director
07 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Dec 2012 AR01 Annual return made up to 26 December 2012 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
12 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
24 Aug 2010 CERTNM Company name changed neogen consulting LTD\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-12
29 Jul 2010 CONNOT Change of name notice
21 May 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mr Zubair Ahmed on 23 March 2010
30 Mar 2010 AD01 Registered office address changed from 42 Highfield Road Doncaster South Yorkshire DN1 2LA United Kingdom on 30 March 2010
30 Mar 2010 AD01 Registered office address changed from Shipleys Tax Consulting 643 Staniforth Road Sheffield S9 4RD on 30 March 2010
23 Mar 2009 NEWINC Incorporation