- Company Overview for ACCEL TRADING LTD (07322799)
- Filing history for ACCEL TRADING LTD (07322799)
- People for ACCEL TRADING LTD (07322799)
- More for ACCEL TRADING LTD (07322799)
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
|
|
14 Oct 2014 | AP01 |
Appointment of Mr Michael John Reade as a director on 1 September 2014
|
|
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
|
|
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
|