- Company Overview for ACCELUTION TECHNOLOGY SERVICES LTD (09643787)
- Filing history for ACCELUTION TECHNOLOGY SERVICES LTD (09643787)
- People for ACCELUTION TECHNOLOGY SERVICES LTD (09643787)
- Insolvency for ACCELUTION TECHNOLOGY SERVICES LTD (09643787)
- More for ACCELUTION TECHNOLOGY SERVICES LTD (09643787)
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) |
---|---|---|---|
05 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2021 | |
19 Oct 2020 | AD01 | Registered office address changed from 37 Crossway Petts Wood Orpington Kent BR5 1PE England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 19 October 2020 | |
13 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2020 | LIQ01 | Declaration of solvency | |
22 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
14 Apr 2020 | AA01 | Current accounting period shortened from 30 June 2020 to 30 April 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Aug 2017 | PSC01 | Notification of Ramesh Selvamani as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
22 Jun 2017 | CH01 | Director's details changed for Mrs Shanmugapriya Ramesh on 22 June 2017 | |
22 Jun 2017 | CH01 | Director's details changed for Mr Ramesh Selvamani on 18 June 2016 | |
13 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
17 Mar 2016 | AD01 | Registered office address changed from 81 Warwick Road West Drayton Middlesex UB7 9BX United Kingdom to 37 Crossway Petts Wood Orpington Kent BR5 1PE on 17 March 2016 | |
17 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-17
|