- Company Overview for ACCELERACE LIMITED (05633837)
- Filing history for ACCELERACE LIMITED (05633837)
- People for ACCELERACE LIMITED (05633837)
- More for ACCELERACE LIMITED (05633837)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2016 | DS01 | Application to strike the company off the register | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
29 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | AD01 | Registered office address changed from 4 Shipton Street London E2 7RU to 61 New Exeter Street Chudleigh Devon TQ13 0DA on 1 December 2014 | |
29 Nov 2014 | CH01 | Director's details changed for Mrs Emily Scott on 29 November 2014 | |
29 Nov 2014 | CH01 | Director's details changed for Ross Peter Lovell on 29 November 2014 | |
29 Nov 2014 | CH03 | Secretary's details changed for Christopher Olof Grundberg on 29 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-21
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
24 Dec 2012 | CH01 | Director's details changed for Miss Emily Thompson on 23 December 2012 | |
23 Dec 2012 | AD01 | Registered office address changed from 4 Shipton Street London E2 7RU United Kingdom on 23 December 2012 | |
23 Dec 2012 | AD01 | Registered office address changed from C/O Emily Thompson 11 Chepstow Road London W2 5BP United Kingdom on 23 December 2012 | |
22 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Christopher Olof Grundberg on 1 September 2011 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for Christopher Olof Grundberg on 20 December 2010 | |
20 Dec 2010 | CH03 | Secretary's details changed for Christopher Olof Grundberg on 20 December 2010 |