- Company Overview for ACCURATEK LIMITED (10341716)
- Filing history for ACCURATEK LIMITED (10341716)
- People for ACCURATEK LIMITED (10341716)
- Registers for ACCURATEK LIMITED (10341716)
- More for ACCURATEK LIMITED (10341716)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
01 Jul 2020 | PSC02 | Notification of Accuratek Capital Limited as a person with significant control on 21 November 2019 | |
01 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 July 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 30 June 2020 | |
20 May 2020 | TM01 | Termination of appointment of Shulamit Salant as a director on 1 May 2020 | |
27 Apr 2020 | AP01 | Appointment of Mr Dani Peretz as a director on 23 April 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of Hachim Badji as a director on 31 March 2020 | |
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2019
|
|
21 Nov 2019 | PSC07 | Cessation of Willful Holdings Ltd as a person with significant control on 21 November 2019 | |
05 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
05 Feb 2019 | TM01 | Termination of appointment of Christian Tiziano Zanella as a director on 18 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Rajinder Singh Sagoo as a director on 31 January 2019 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates |