- Company Overview for ACCOMPLISH FINANCIAL XANA LIMITED (08348265)
- Filing history for ACCOMPLISH FINANCIAL XANA LIMITED (08348265)
- People for ACCOMPLISH FINANCIAL XANA LIMITED (08348265)
- More for ACCOMPLISH FINANCIAL XANA LIMITED (08348265)
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 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2016 | DS01 | Application to strike the company off the register | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Apr 2015 | AD04 | Register(s) moved to registered office address Central Point 45 Beech Street London EC2Y 8AD | |
27 Apr 2015 | AD01 | Registered office address changed from , 6th Floor, One London Wall, London, EC2Y 5EB to Central Point 45 Beech Street London EC2Y 8AD on 27 April 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
20 Aug 2014 | TM01 | Termination of appointment of Charalambos Demosthenous as a director on 18 August 2014 | |
16 Jul 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
21 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
23 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2014 | CERTNM |
Company name changed lakecycle LIMITED\certificate issued on 22/01/14
|
|
22 Jan 2014 | CONNOT | Change of name notice | |
25 Nov 2013 | AD02 | Register inspection address has been changed | |
25 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
18 Nov 2013 | AP01 | Appointment of Mr Charalambos Demosthenous as a director | |
18 Nov 2013 | AP01 | Appointment of Mr Guy El Khoury as a director | |
18 Nov 2013 | AD01 | Registered office address changed from , 21 st Thomas Street, Bristol, BS1 6JS, United Kingdom on 18 November 2013 | |
18 Nov 2013 | TM02 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary | |
18 Nov 2013 | TM01 | Termination of appointment of Karen Howell-Bowley as a director | |
02 Jul 2013 | AP01 | Appointment of Mrs Karen Howell-Bowley as a director | |
02 Jul 2013 | TM01 | Termination of appointment of Paul Townsend as a director | |
07 Jan 2013 | NEWINC | Incorporation |