Advanced company searchLink opens in new window

ACCEL LONDON LIMITED

Company number 07191261

Filter by category

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2022 DS01 Application to strike the company off the register
28 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
10 Sep 2021 CH01 Director's details changed for Mr Ahmet Gecel on 16 July 2021
06 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
28 Apr 2021 AD04 Register(s) moved to registered office address 37-38 Long Acre London WC2E 9JT
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
27 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jun 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
11 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
22 Mar 2019 AD04 Register(s) moved to registered office address 37-38 Long Acre London WC2E 9JT
06 Mar 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018
09 Oct 2018 AD01 Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 37-38 Long Acre London WC2E 9JT on 9 October 2018
26 May 2018 CH01 Director's details changed for Mr Ahmet Gecel on 21 March 2018
03 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
08 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
25 Jan 2018 AP04 Appointment of Regent Corporate Secretaries Ltd as a secretary on 5 January 2018
25 Jan 2018 AP01 Appointment of Mr Ahmet Gecel as a director on 5 January 2018
25 Jan 2018 TM01 Termination of appointment of Gary Alan Stern as a director on 5 January 2018
25 Jan 2018 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 5 January 2018
25 Jan 2018 AD01 Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ on 25 January 2018