Advanced company searchLink opens in new window

ACCOUTER DESIGN LIMITED

Company number 08138282

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)
12 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-27
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