- Company Overview for ACCOUTER DESIGN LIMITED (08138282)
- Filing history for ACCOUTER DESIGN LIMITED (08138282)
- People for ACCOUTER DESIGN LIMITED (08138282)
- Charges for ACCOUTER DESIGN LIMITED (08138282)
- Insolvency for ACCOUTER DESIGN LIMITED (08138282)
- More for ACCOUTER DESIGN LIMITED (08138282)
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) |
---|---|---|---|
12 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2022 | |
31 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2021 | |
10 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2020 | |
18 Jul 2019 | AD01 | Registered office address changed from Audley House 12 Margaret Street London W1W 8RH United Kingdom to Beresford House Town Quay Southampton Hampshire SO14 2AQ on 18 July 2019 | |
16 Jul 2019 | LIQ02 | Statement of affairs | |
16 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | MR01 | Registration of charge 081382820002, created on 2 May 2019 | |
30 Apr 2019 | TM02 | Termination of appointment of Graham John Anthony Dolan as a secretary on 30 April 2019 | |
30 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
28 Feb 2019 | PSC01 | Notification of Alec James Watt as a person with significant control on 27 February 2019 | |
27 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Faisal Shahid Butt as a director on 27 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Deepak Jalan as a director on 27 February 2019 | |
21 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
20 Aug 2018 | PSC07 | Cessation of Syndicated Investor Group Limited as a person with significant control on 6 April 2016 | |
12 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
02 May 2018 | AA | Full accounts made up to 31 July 2017 | |
28 Jul 2017 | PSC03 | Notification of Syndicated Investor Group Limited as a person with significant control on 6 April 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
24 Jul 2017 | PSC03 | Notification of Syndicated Investor Group Limited as a person with significant control on 6 April 2016 | |
21 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 July 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Audley House 12 Margaret Street London W1W 8RH on 3 February 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from Audley House 12 Margaret Street London W1W 8RH to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 |