Advanced company searchLink opens in new window

ACCOUNTABILITY CONSULTING LIMITED

Company number 08044608

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)
03 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
21 May 2019 DISS40 Compulsory strike-off action has been discontinued
20 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 30 April 2017
12 Sep 2017 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to C4Di @Thedock 31-38 Queen Street Hull HU1 1UU on 12 September 2017
25 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
31 Jan 2017 CH01 Director's details changed for Ms Jo Anne Brown on 31 January 2017
31 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
10 Dec 2016 AD01 Registered office address changed from 136 Mead Ave Langley Berkshire SL3 8JA to 71-75 Shelton Street London WC2H 9JQ on 10 December 2016
20 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
15 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
08 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
06 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Sep 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
02 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
25 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)