- Company Overview for ACCRUE 1 (GP) LIMITED (07229399)
- Filing history for ACCRUE 1 (GP) LIMITED (07229399)
- People for ACCRUE 1 (GP) LIMITED (07229399)
- More for ACCRUE 1 (GP) LIMITED (07229399)
| 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) |
|---|---|---|---|
| 19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 25 Jun 2017 | DS01 | Application to strike the company off the register | |
| 09 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
| 17 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
| 17 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
| 29 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
| 09 Sep 2015 | AD01 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 | |
| 29 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
| 20 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
| 19 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
| 02 Sep 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
| 16 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
| 24 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
| 16 Jul 2012 | TM01 | Termination of appointment of John Slade as a director | |
| 30 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
| 22 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
| 11 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
| 11 May 2011 | CH01 | Director's details changed for Mr Stephen John Webster on 20 April 2011 | |
| 11 May 2011 | CH01 | Director's details changed for Mr John Michael Temple Slade on 20 April 2011 | |
| 14 Jan 2011 | AD01 | Registered office address changed from 3 New Burlington Mews London W1B 4QB United Kingdom on 14 January 2011 | |
| 20 Apr 2010 | NEWINC |
Incorporation
|