Advanced company searchLink opens in new window

ACCRUED EQUITIES (UK) LTD

Company number 05528344

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)
13 Nov 2023 WU07 Progress report in a winding up by the court
08 Nov 2022 WU07 Progress report in a winding up by the court
28 Oct 2021 WU07 Progress report in a winding up by the court
04 Nov 2020 WU07 Progress report in a winding up by the court
05 Nov 2019 WU07 Progress report in a winding up by the court
15 Oct 2018 AD01 Registered office address changed from 1 - 2 Charterhouse Mews London EC1M 6BB England to 31st Floor 40 Bank Street London E14 5NR on 15 October 2018
08 Oct 2018 WU04 Appointment of a liquidator
25 Apr 2018 COCOMP Order of court to wind up
27 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
30 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 28 February 2017
27 Jan 2017 CH01 Director's details changed for Mr Iain Urquhart Mckeand on 27 January 2017
27 Jan 2017 AD01 Registered office address changed from Unit 1 70 Weston Street London SE1 3QH England to 1 - 2 Charterhouse Mews London EC1M 6BB on 27 January 2017
03 Oct 2016 CS01 Confirmation statement made on 29 July 2016 with updates
30 Sep 2016 CH01 Director's details changed for Mr Iain Urquhart Mckeand on 28 July 2016
30 Sep 2016 CH01 Director's details changed for Mr Iain Urquhart Mckeand on 28 July 2016
09 Aug 2016 TM02 Termination of appointment of Chancery Accounts Llp as a secretary on 9 August 2016
09 Aug 2016 MR01 Registration of charge 055283440001, created on 20 July 2016
08 Aug 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Unit 1 70 Weston Street London SE1 3QH on 8 August 2016
06 May 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Apr 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 8 April 2016
08 Apr 2016 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 8 April 2016
30 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014