- Company Overview for ACCELA LTD (07081188)
- Filing history for ACCELA LTD (07081188)
- People for ACCELA LTD (07081188)
- Insolvency for ACCELA LTD (07081188)
- More for ACCELA LTD (07081188)
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) |
---|---|---|---|
18 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 19 April 2022 | |
21 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 11 August 2021 | |
11 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2021 | LIQ09 | Death of a liquidator | |
08 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 8 December 2020 | |
03 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2020 | |
27 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2019 | |
24 Apr 2018 | LIQ01 | Declaration of solvency | |
12 Apr 2018 | AD01 | Registered office address changed from 35 Ballards Lane Finchley London London N3 1XW to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 12 April 2018 | |
05 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
24 Nov 2016 | CH01 | Director's details changed for Mr Jorge Garcia Garcia on 1 November 2016 | |
08 Sep 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 May 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Jan 2016 | CH01 | Director's details changed for Mr Jorge Garcia Garcia on 25 January 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|