Advanced company searchLink opens in new window

DALSTON ACCOMPLISHED LTD

Company number 09547636

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2023 DS01 Application to strike the company off the register
05 May 2023 CS01 Confirmation statement made on 17 April 2023 with updates
06 Feb 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 3 February 2023
06 Feb 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 February 2023
03 Feb 2023 TM01 Termination of appointment of Raouf Brahimi as a director on 2 February 2023
03 Feb 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 2 February 2023
03 Feb 2023 PSC07 Cessation of Raouf Brahimi as a person with significant control on 2 February 2023
03 Feb 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 2 February 2023
03 Feb 2023 AD01 Registered office address changed from 62 Shakespeare Grange Leeds LS9 7UB United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 February 2023
25 Oct 2022 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
14 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
16 Feb 2021 AA Micro company accounts made up to 30 April 2020
15 Feb 2021 AD01 Registered office address changed from 33 Spencer Drive Rotherham S65 4PZ United Kingdom to 62 Shakespeare Grange Leeds LS9 7UB on 15 February 2021
15 Feb 2021 PSC01 Notification of Raouf Brahimi as a person with significant control on 3 February 2021
15 Feb 2021 PSC07 Cessation of Nicholas Lees as a person with significant control on 3 February 2021
15 Feb 2021 AP01 Appointment of Mr Raouf Brahimi as a director on 3 February 2021
15 Feb 2021 TM01 Termination of appointment of Nicholas Lees as a director on 3 February 2021
16 Sep 2020 AD01 Registered office address changed from 15 Manor Close Norwich NR10 5HR United Kingdom to 33 Spencer Drive Rotherham S65 4PZ on 16 September 2020
16 Sep 2020 PSC01 Notification of Nicholas Lees as a person with significant control on 1 September 2020
16 Sep 2020 PSC07 Cessation of Joseph Taylor as a person with significant control on 1 September 2020
16 Sep 2020 AP01 Appointment of Mr Nicholas Lees as a director on 1 September 2020