Advanced company searchLink opens in new window

THE ACCOUNTS COACH LIMITED

Company number 10151915

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)
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
  • GBP 10
27 Sep 2016 CERTNM Company name changed the acca coach LIMITED\certificate issued on 27/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
27 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-27
  • GBP 1