Advanced company searchLink opens in new window

ACCOLADE EUROPE LIMITED

Company number 02830414

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2017 DS01 Application to strike the company off the register
17 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
17 Nov 2016 AA Full accounts made up to 30 June 2015
17 Nov 2016 AA Accounts for a dormant company made up to 30 June 2014
31 Oct 2016 MR01 Registration of charge 028304140003, created on 14 October 2016
21 Oct 2016 MR01 Registration of charge 028304140002, created on 14 October 2016
13 Sep 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 2
12 Sep 2016 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 2
25 Aug 2016 CH01 Director's details changed for Mr Anthony Graham Wood on 2 October 2015
25 Aug 2016 CH01 Director's details changed for Mr Jeremy Alexander Stevenson on 2 October 2015
25 Aug 2016 CH01 Director's details changed for Mr Paul Michael Schaafsma on 2 October 2015
25 Aug 2016 CH01 Director's details changed for Mr Robert John Ratcliffe on 2 October 2015
25 Aug 2016 CH01 Director's details changed for Mr Steven Lee Gorst on 2 October 2015
25 Aug 2016 CH03 Secretary's details changed for Mr Jeremy Alexander Stevenson on 2 October 2015
25 Aug 2016 CH03 Secretary's details changed for Mrs Nicola Jane Spencer on 2 October 2015
25 Aug 2016 AD01 Registered office address changed from , Accolade House the Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 25 August 2016
25 Aug 2016 AC92 Restoration by order of the court
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2015 DS01 Application to strike the company off the register
10 Jun 2014 CH01 Director's details changed for Mr Steven Lee Gorst on 1 June 2014
09 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
07 Mar 2014 AP01 Appointment of Mr Anthony Graham Wood as a director