- Company Overview for ACCESSORY CLUB LTD (06855123)
- Filing history for ACCESSORY CLUB LTD (06855123)
- People for ACCESSORY CLUB LTD (06855123)
- More for ACCESSORY CLUB LTD (06855123)
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
|
|
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
|
|
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
|
|
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 |