- Company Overview for DALSTON ACCOMPLISHED LTD (09547636)
- Filing history for DALSTON ACCOMPLISHED LTD (09547636)
- People for DALSTON ACCOMPLISHED LTD (09547636)
- More for DALSTON ACCOMPLISHED LTD (09547636)
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 |