- Company Overview for THE ACCAUK LTD (07328546)
- Filing history for THE ACCAUK LTD (07328546)
- People for THE ACCAUK LTD (07328546)
- More for THE ACCAUK LTD (07328546)
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 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | TM01 | Termination of appointment of Sultana Rokeya as a director on 1 December 2012 | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2012 | DS01 | Application to strike the company off the register | |
30 Nov 2012 | AD01 | Registered office address changed from Unit 2 Hanbury Business Centre 50.5 Hanbury Street London E1 5JL United Kingdom on 30 November 2012 | |
30 Nov 2012 | AP01 | Appointment of Sultana Rokeya as a director on 14 September 2012 | |
30 Nov 2012 | TM01 | Termination of appointment of Sultana Parveen as a director on 14 September 2012 | |
30 Nov 2012 | TM02 | Termination of appointment of Shahidul Islam as a secretary on 14 November 2012 | |
14 Sep 2012 | AR01 |
Annual return made up to 14 September 2012 with full list of shareholders
Statement of capital on 2012-09-14
|
|
14 Sep 2012 | AP01 | Appointment of Sultana Parveen as a director on 14 June 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Mohammed Shahidul Islam as a director on 14 June 2012 | |
14 Sep 2012 | AP03 | Appointment of Shahidul Islam as a secretary on 14 June 2012 | |
14 Jun 2012 | AP01 | Appointment of Mr Mohammed Shahidul Islam as a director on 1 June 2012 | |
14 Jun 2012 | TM01 | Termination of appointment of Sultana Parveen as a director on 31 May 2012 | |
14 Jun 2012 | TM02 | Termination of appointment of Mohammed Shahidul Islam as a secretary on 31 May 2012 | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Apr 2012 | AD01 | Registered office address changed from 50.5 Hanbury Business Centre Hanbury Street London E1 5JL United Kingdom on 16 April 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from Unit 28 3rd Floor Walford House Cannon Street Road London E1 1QL on 14 March 2012 | |
13 Mar 2012 | AP03 | Appointment of Mr Mohammed Shahidul Islam as a secretary on 1 February 2012 | |
13 Mar 2012 | TM01 | Termination of appointment of Md Shahidul Islam as a director on 1 August 2011 | |
13 Mar 2012 | AP01 | Appointment of Mrs Sultana Parveen as a director on 1 August 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
08 Aug 2011 | TM02 | Termination of appointment of Md Shahidul Islam as a secretary | |
08 Aug 2011 | CH01 | Director's details changed for Md Shahidul Islam on 1 August 2011 | |
17 May 2011 | AD01 | Registered office address changed from The Whitechapel Centre 85 Myrdle Street London E1 1HL United Kingdom on 17 May 2011 |