- Company Overview for ACCOUNTANTS & TAX ADVISORS LTD (07088003)
- Filing history for ACCOUNTANTS & TAX ADVISORS LTD (07088003)
- People for ACCOUNTANTS & TAX ADVISORS LTD (07088003)
- More for ACCOUNTANTS & TAX ADVISORS LTD (07088003)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | TM01 | Termination of appointment of Xue Yang as a director on 3 December 2019 | |
03 Dec 2019 | PSC07 | Cessation of Xue Yang as a person with significant control on 3 December 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 730a Lea Bridge Road London E10 6AW England to 7 Duckworth Street Darwen BB3 1AR on 3 December 2019 | |
03 Dec 2019 | AP01 | Appointment of Mrs Josefa Maria Sanchez Hernandez as a director on 3 December 2019 | |
20 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
06 Oct 2018 | AP01 | Appointment of Mr Xue Yang as a director on 27 September 2018 | |
06 Oct 2018 | AD01 | Registered office address changed from 905 Romford Road London E12 5JT to 730a Lea Bridge Road London E10 6AW on 6 October 2018 | |
06 Oct 2018 | PSC01 | Notification of Xue Yang as a person with significant control on 27 September 2018 | |
06 Oct 2018 | PSC07 | Cessation of Asif Ghafoor as a person with significant control on 27 September 2018 | |
06 Oct 2018 | TM01 | Termination of appointment of Asif Ghafoor as a director on 1 October 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
27 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | TM01 | Termination of appointment of Adnan Majid as a director on 8 June 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Asif Ghafoor as a director on 8 June 2016 | |
05 Dec 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-05
|
|
05 Dec 2015 | CH01 | Director's details changed for Mr Adnan Majid on 5 December 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
31 Jul 2015 | AD01 | Registered office address changed from 116a Barking Road London E6 3BD to 905 Romford Road London E12 5JT on 31 July 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|