ACCOUTER DESIGN LIMITED: Filings
Overview
| Company Name | ACCOUTER DESIGN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08138282 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ACCOUTER DESIGN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 26, 2022 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 26, 2021 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 26, 2020 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from Audley House 12 Margaret Street London W1W 8RH United Kingdom to Beresford House Town Quay Southampton Hampshire SO14 2AQ on Jul 18, 2019 | 1 pages | AD01 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 081382820002, created on May 02, 2019 | 23 pages | MR01 | ||||||||||
Termination of appointment of Graham John Anthony Dolan as a secretary on Apr 30, 2019 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Jul 31, 2018 to Jul 30, 2018 | 1 pages | AA01 | ||||||||||
Notification of Alec James Watt as a person with significant control on Feb 27, 2019 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Feb 27, 2019 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Faisal Shahid Butt as a director on Feb 27, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deepak Jalan as a director on Feb 27, 2019 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Syndicated Investor Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2017 | 14 pages | AA | ||||||||||
Notification of Syndicated Investor Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC03 | ||||||||||
Confirmation statement made on Jul 11, 2017 with updates | 6 pages | CS01 | ||||||||||
Notification of Syndicated Investor Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC03 | ||||||||||
Withdrawal of a person with significant control statement on Jul 21, 2017 | 2 pages | PSC09 | ||||||||||
Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Audley House 12 Margaret Street London W1W 8RH on Feb 03, 2017 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0