Advanced company searchLink opens in new window

ACCIDENT MAN 2 LIMITED

Company number 11856397

Filter by category

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)
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2024 DS01 Application to strike the company off the register
18 Mar 2024 TM01 Termination of appointment of Yusef Karimi-Nik as a director on 10 March 2024
12 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
13 Oct 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 June 2022
02 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
11 Jan 2022 MR01 Registration of charge 118563970001, created on 31 December 2021
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Sep 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr shayne jeremy savill
27 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
26 Aug 2021 PSC01 Notification of Yusef Karimi-Nik as a person with significant control on 23 August 2021
26 Aug 2021 AP01 Appointment of Mr Yusef Karimi-Nik as a director on 23 August 2021
25 Aug 2021 PSC07 Cessation of Scott Edward Adkins as a person with significant control on 23 August 2021
25 Aug 2021 TM01 Termination of appointment of Scott Edward Adkins as a director on 23 August 2021
24 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Jul 2020 AD01 Registered office address changed from 20 Bunhill Row London EC1Y 8UE England to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 8 July 2020
23 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
12 Jun 2019 PSC01 Notification of Scott Edward Adkins as a person with significant control on 1 June 2019
12 Jun 2019 AP01 Appointment of Mr Scott Edward Adkins as a director on 1 June 2019
12 Jun 2019 PSC07 Cessation of Craig Baumgarten as a person with significant control on 1 June 2019
12 Jun 2019 TM01 Termination of appointment of Craig Baumgarten as a director on 1 June 2019
29 Apr 2019 AD01 Registered office address changed from 4 Gee's Court St Christopher's Place London W1U 1JD United Kingdom to 20 Bunhill Row London EC1Y 8UE on 29 April 2019