Advanced company searchLink opens in new window

A & S ACCOUNTANTS LIMITED

Company number 07033952

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)
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
  • GBP 1,000
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