- 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) |
---|---|---|---|
24 Aug 2018 | PSC01 | Notification of Iuliia Nikolenko as a person with significant control on 22 August 2018 | |
24 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
17 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
31 Jan 2017 | AD01 | Registered office address changed from Intershore Suites, Room 414 88 Kingsway London WC2B 6AA United Kingdom to Suite 1 5 Percy Street London W1T 1DG on 31 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Alfred Victor Brewster as a director on 13 January 2016 | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from Suite 1 5 Percy Street London W1T 1DG to Intershore Suites, Room 414 88 Kingsway London WC2B 6AA on 16 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Jennifer Catherine Rene as a director on 13 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | AP01 | Appointment of Ms Jennifer Catherine Rene as a director on 13 January 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Hendrica Adine Camille as a director on 13 January 2016 | |
13 Jan 2016 | TM02 | Termination of appointment of Intershore Consult (Uk) Limited as a secretary on 13 January 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA to Suite 1 5 Percy Street London W1T 1DG on 13 January 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | CH04 | Secretary's details changed for Intershore Consult (Uk) Limited on 1 September 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 1 September 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |