- Company Overview for A & S ACCOUNTANTS LIMITED (07033952)
- Filing history for A & S ACCOUNTANTS LIMITED (07033952)
- People for A & S ACCOUNTANTS LIMITED (07033952)
- More for A & S ACCOUNTANTS LIMITED (07033952)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Dec 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
28 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Sep 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
16 Jan 2012 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
16 Jan 2012 | AD01 | Registered office address changed from 39 Garton Close Enfield Middlesex EN3 4BZ Uk on 16 January 2012 | |
06 Sep 2011 | TM01 | Termination of appointment of Ponnamperumage Fernando as a director | |
06 Sep 2011 | TM02 | Termination of appointment of Ponnamperumage Fernando as a secretary | |
06 Sep 2011 | AP01 | Appointment of Mr Anton Mahendraraj Fernando Pulle as a director | |
06 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
22 May 2011 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
22 May 2011 | CH01 | Director's details changed for Ponnamperumage Nirosha Shimali Fernando on 29 September 2010 | |
27 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2009 | NEWINC | Incorporation |