Advanced company searchLink opens in new window

ACCPRON UK LIMITED

Company number SC397420

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
08 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 20 November 2017
08 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 20 November 2016
22 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
20 Nov 2018 CH01 Director's details changed for Tronde Berge on 9 June 2016
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/04/2021
28 Sep 2017 AA Total exemption full accounts made up to 30 December 2016
22 Aug 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
28 Jun 2017 TM01 Termination of appointment of Andreas Hveding Aubert as a director on 1 June 2017
28 Jun 2017 TM02 Termination of appointment of Hm Secretaries Limited as a secretary on 1 June 2017
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/04/2021
29 Jun 2016 AP01 Appointment of Alistair Mckee as a director on 9 June 2016
20 Jun 2016 AP01 Appointment of Tronde Berge as a director on 9 June 2016
20 Jun 2016 AP01 Appointment of Oyvind Lunde as a director on 9 June 2016
19 Jun 2016 AP01 Appointment of Andreas Hveding Aubert as a director on 9 June 2016
19 Jun 2016 AP04 Appointment of Grant Smith Law Practice Limited as a secretary on 9 June 2016
19 Jun 2016 AD01 Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL to Amicable House 252 Union Street Aberdeen AB10 7XS on 19 June 2016