- Company Overview for ACCEL TRANS LTD (07501473)
- Filing history for ACCEL TRANS LTD (07501473)
- People for ACCEL TRANS LTD (07501473)
- More for ACCEL TRANS LTD (07501473)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
31 Aug 2021 | AD01 | Registered office address changed from 32 Howerd Way London SE18 4PY United Kingdom to 16 John Nicholas Crescent Ellesmere Port Cheshire CH65 2DL on 31 August 2021 | |
08 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2020 | AAMD | Amended total exemption full accounts made up to 31 January 2018 | |
15 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
13 Aug 2020 | AD01 | Registered office address changed from Unit 49007 Second Floor 6 Market Place Fitzrovia London W1W 8AF to 32 Howerd Way London SE18 4PY on 13 August 2020 | |
29 Nov 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from PO Box 4385 07501473: Companies House Default Address Cardiff CF14 8LH to Unit 49007 Second Floor 6 Market Place Fitzrovia London W1W 8AF on 18 November 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
01 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
15 Jan 2019 | RP05 | Registered office address changed to PO Box 4385, 07501473: Companies House Default Address, Cardiff, CF14 8LH on 15 January 2019 | |
09 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
03 Sep 2018 | AP01 | Appointment of Ms Iuliia Nikolenko as a director on 20 July 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Alfred Victor Brewster as a director on 20 July 2018 | |
25 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued |