Advanced company searchLink opens in new window

ACCOLADE BRANDS UK LIMITED

Company number SC138433

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)
23 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2012 TM01 Termination of appointment of James David Lousada as a director on 5 September 2012
07 Aug 2012 CH01 Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012
03 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2012 DS01 Application to strike the company off the register
28 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 2
15 Mar 2012 AP01 Appointment of Mr Jeremy Alexander Stevenson as a director on 9 March 2012
15 Mar 2012 AP01 Appointment of Mr Gavin Stuart Brockett as a director on 9 March 2012
08 Mar 2012 CH01 Director's details changed for Mr Troy Christensen on 6 March 2012
27 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
05 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
18 Aug 2011 TM01 Termination of appointment of Jeremy Stevenson as a director
02 Aug 2011 AP03 Appointment of Ms Esther Clothier as a secretary
26 Jul 2011 TM01 Termination of appointment of David Hughes as a director
26 Jul 2011 AP03 Appointment of Mr Jeremy Stevenson as a secretary
26 Jul 2011 AP01 Appointment of Mr Jeremy Stevenson as a director
26 Jul 2011 TM02 Termination of appointment of David Hughes as a secretary
25 Jul 2011 TM01 Termination of appointment of David Hughes as a director
25 Jul 2011 TM02 Termination of appointment of David Hughes as a secretary
28 Jun 2011 CH01 Director's details changed for Mr James David Lousada on 27 June 2011
27 Jun 2011 CH01 Director's details changed for Mr David John Hughes on 27 June 2011
27 Jun 2011 CH03 Secretary's details changed for Mr David John Hughes on 27 June 2011
08 Jun 2011 CERTNM Company name changed matthew clark LIMITED\certificate issued on 08/06/11
  • CONNOT ‐ Change of name notice
08 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-03
26 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders