- Company Overview for A S ACCOUNTANTS LIMITED (07723578)
- Filing history for A S ACCOUNTANTS LIMITED (07723578)
- People for A S ACCOUNTANTS LIMITED (07723578)
- More for A S ACCOUNTANTS LIMITED (07723578)
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) |
---|---|---|---|
12 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2017 | PSC01 | Notification of Stuart James Williams as a person with significant control on 1 August 2016 | |
19 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 November 2017 | |
19 Nov 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Nov 2013 | AP01 | Appointment of Mr Stuart James Williams as a director | |
17 Nov 2013 | TM01 | Termination of appointment of Abdul Shahid as a director | |
20 Oct 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-10-20
|
|
01 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
23 Jun 2013 | CH01 | Director's details changed for Mr Abdul Manan Shahid on 19 January 2013 | |
23 Jun 2013 | AD01 | Registered office address changed from 79 Buckingham Palace Road London SW1W 0QJ United Kingdom on 23 June 2013 |