- Company Overview for ACCEL PROPERTY LTD (09945822)
- Filing history for ACCEL PROPERTY LTD (09945822)
- People for ACCEL PROPERTY LTD (09945822)
- Charges for ACCEL PROPERTY LTD (09945822)
- More for ACCEL PROPERTY LTD (09945822)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2023 | DS01 | Application to strike the company off the register | |
16 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
09 Nov 2022 | PSC04 | Change of details for Mr Peter Su as a person with significant control on 9 November 2022 | |
24 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Jul 2022 | PSC04 | Change of details for Mr Peter Su as a person with significant control on 22 July 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
03 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Aug 2021 | MR04 | Satisfaction of charge 099458220002 in full | |
29 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
14 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
26 Oct 2018 | MR01 | Registration of charge 099458220002, created on 26 October 2018 | |
23 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Mar 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 21 High View Close High View Close Hamilton Office Park Hamilton Leicester LE4 9LJ on 18 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
15 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 11 January 2016
|
|
15 Dec 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
16 Jul 2016 | MR01 | Registration of charge 099458220001, created on 7 July 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from 19 Moyle House Little Brights Road Belvedere Kent DA17 6BF England to Kemp House 160 City Road London EC1V 2NX on 26 April 2016 |