Advanced company searchLink opens in new window

ACCEL TRANS LTD

Company number 07501473

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 31 January 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from 32 Howerd Way London SE18 4PY United Kingdom to 16 John Nicholas Crescent Ellesmere Port Cheshire CH65 2DL on 31 August 2021
08 May 2021 DISS40 Compulsory strike-off action has been discontinued
07 May 2021 AA Total exemption full accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2020 AAMD Amended total exemption full accounts made up to 31 January 2018
15 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
13 Aug 2020 AD01 Registered office address changed from Unit 49007 Second Floor 6 Market Place Fitzrovia London W1W 8AF to 32 Howerd Way London SE18 4PY on 13 August 2020
29 Nov 2019 AA Unaudited abridged accounts made up to 31 January 2019
18 Nov 2019 AD01 Registered office address changed from PO Box 4385 07501473: Companies House Default Address Cardiff CF14 8LH to Unit 49007 Second Floor 6 Market Place Fitzrovia London W1W 8AF on 18 November 2019
13 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
01 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2019 AA Unaudited abridged accounts made up to 31 January 2018
15 Jan 2019 RP05 Registered office address changed to PO Box 4385, 07501473: Companies House Default Address, Cardiff, CF14 8LH on 15 January 2019
09 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
03 Sep 2018 AP01 Appointment of Ms Iuliia Nikolenko as a director on 20 July 2018
03 Sep 2018 TM01 Termination of appointment of Alfred Victor Brewster as a director on 20 July 2018
25 Aug 2018 DISS40 Compulsory strike-off action has been discontinued