Advanced company searchLink opens in new window

ACCEL TRADING LTD

Company number 07322799

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2016 RP05 Registered office address changed to PO Box 4385, 07322799: Companies House Default Address, Cardiff, CF14 8LH on 18 November 2016
25 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
22 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
14 Oct 2014 AP01 Appointment of Mr Michael John Reade as a director on 1 September 2014
  • ANNOTATION Part Rectified The director's service address shown on the AP01 was removed from the public register on 13/10/2017 as it is factually inaccurate or is derived from something factually inaccurate
14 Oct 2014 TM01 Termination of appointment of John Wilson as a director on 1 September 2014
20 May 2014 AA Accounts for a dormant company made up to 31 July 2013
30 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
30 Jan 2014 AD01 Registered office address changed from Legal Management Limited Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on 30 January 2014
30 Jan 2014 AP01 Appointment of Mr John Wilson as a director
30 Jan 2014 TM01 Termination of appointment of Gregory Jon Candy Wallace as a director
17 Oct 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
19 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
09 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
21 May 2012 AA Accounts for a dormant company made up to 31 July 2011
17 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
23 Sep 2010 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 23 September 2010
23 Sep 2010 AP01 Appointment of Mr Gregory Jon Candy Wallace as a director
23 Sep 2010 TM01 Termination of appointment of Nominee Director Ltd as a director
23 Sep 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
23 Sep 2010 TM01 Termination of appointment of Edwina Coales as a director
22 Jul 2010 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 22 July 2010
22 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted