- Company Overview for THE ACCOUNTS COACH LIMITED (10151915)
- Filing history for THE ACCOUNTS COACH LIMITED (10151915)
- People for THE ACCOUNTS COACH LIMITED (10151915)
- More for THE ACCOUNTS COACH LIMITED (10151915)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
07 Nov 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
02 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 Jan 2019 | AD01 | Registered office address changed from 88 Gresham Drive Romford RM6 4TS United Kingdom to 5 Lawrence Road Romford RM2 5SS on 29 January 2019 | |
20 Sep 2018 | CH01 | Director's details changed for Mr Avtar Singh Boparai on 20 September 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
09 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
27 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
27 Sep 2016 | CERTNM |
Company name changed the acca coach LIMITED\certificate issued on 27/09/16
|
|
27 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-27
|