Advanced company searchLink opens in new window

ACCIBOND LIMITED

Company number 07117252

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
28 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 January 2015
06 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
09 Jan 2014 CH01 Director's details changed for Mr Joshua Berkovits on 1 January 2014
09 Jan 2014 CH01 Director's details changed for Mr Robert Berkovits on 1 January 2014
11 Sep 2013 AAMD Amended accounts made up to 31 January 2013
06 Aug 2013 AP01 Appointment of Mr Robert Berkovits as a director
25 Feb 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
31 Oct 2012 CERTNM Company name changed axibond LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
13 Jul 2012 AA Accounts for a dormant company made up to 31 January 2012
11 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
16 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
17 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
22 Dec 2010 TM01 Termination of appointment of Ian Taylor as a director
22 Dec 2010 TM01 Termination of appointment of Westco Directors Ltd as a director
17 Dec 2010 AP01 Appointment of Mr Joshua Berkovits as a director
05 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted