- Company Overview for ACCURA INVESTMENTS LTD (09133159)
- Filing history for ACCURA INVESTMENTS LTD (09133159)
- People for ACCURA INVESTMENTS LTD (09133159)
- More for ACCURA INVESTMENTS LTD (09133159)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2021 | DS01 | Application to strike the company off the register | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Aug 2020 | PSC01 | Notification of Padmavathy Vadivelu as a person with significant control on 31 July 2020 | |
04 Aug 2020 | TM02 | Termination of appointment of Murali Vadivelu as a secretary on 31 July 2020 | |
04 Aug 2020 | PSC07 | Cessation of Srividhya Vaithilingam as a person with significant control on 17 July 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from C/O Dr R Marimuthu 9 Bramcote Close Aylesbury Buckinghamshire HP20 1QE to 25 Spalding Way C/O Dr N P Vajjala, C/O Dr V Pisupati Cambridge CB1 8NP on 4 August 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
20 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
14 Oct 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
04 Nov 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
26 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
10 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
01 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
01 Aug 2015 | CH01 | Director's details changed for Mr Naga Prabhakar Vajjala on 1 July 2015 | |
01 Aug 2015 | AD01 | Registered office address changed from C/O Dr R Marimuthu 15 Temple Close Luton LU2 7XZ England to C/O Dr R Marimuthu 9 Bramcote Close Aylesbury Buckinghamshire HP20 1QE on 1 August 2015 | |
28 Aug 2014 | AP03 | Appointment of Murali Vadivelu as a secretary on 17 August 2014 | |
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
16 Jul 2014 | NEWINC | Incorporation |