Advanced company searchLink opens in new window

ACCATTACK LTD

Company number 07670101

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2019 DS01 Application to strike the company off the register
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Jun 2018 TM01 Termination of appointment of Acerville Sparks Limited as a director on 27 June 2018
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 PSC04 Change of details for Mr Mark James Douglas Bassett as a person with significant control on 7 November 2016
07 Jul 2017 PSC01 Notification of Mark James Douglas Bassett as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
29 May 2017 AP01 Appointment of Mr Mark James Douglas Bassett as a director on 7 November 2016
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Mar 2017 TM01 Termination of appointment of Matthew James Pluck as a director on 7 November 2016
22 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Sep 2015 CH01 Director's details changed for Mr Matthew James Pluck on 1 August 2015
20 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
16 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
28 Jan 2015 AP02 Appointment of Acerville Sparks Limited as a director on 28 January 2015
28 Jan 2015 TM01 Termination of appointment of Mark Bassett as a director on 28 January 2015
20 Nov 2014 CH01 Director's details changed for Mr Matthew James Pluck on 1 August 2014
04 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
01 May 2014 CH01 Director's details changed for Mr Mark Bassett on 24 April 2014
25 Apr 2014 AP01 Appointment of Mr Matthew James Pluck as a director
14 Apr 2014 CERTNM Company name changed rpm media LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution