Advanced company searchLink opens in new window

ACCURA INVESTMENTS LTD

Company number 09133159

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)
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
  • GBP 30
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
  • GBP 20
16 Jul 2014 NEWINC Incorporation