- Company Overview for ACCEL ATLANTIC LTD (07322803)
- Filing history for ACCEL ATLANTIC LTD (07322803)
- People for ACCEL ATLANTIC LTD (07322803)
- More for ACCEL ATLANTIC LTD (07322803)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2012 | AR01 |
Annual return made up to 22 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
|
|
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
30 Nov 2010 | AP01 | Appointment of Mrs Safaa Sabra as a director | |
30 Nov 2010 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 30 November 2010 | |
29 Nov 2010 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
29 Nov 2010 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
29 Nov 2010 | TM01 | Termination of appointment of Edwina Coales as a director | |
29 Nov 2010 | AP03 | Appointment of Mrs Safaa Sabra as a secretary | |
22 Jul 2010 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 22 July 2010 | |
22 Jul 2010 | NEWINC |
Incorporation
|