Advanced company searchLink opens in new window

THE ACCAUK LTD

Company number 07328546

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)
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
  • GBP 1
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