ACCOUTER DESIGN LIMITED: Filings

  • Overview

    Company NameACCOUTER DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08138282
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ACCOUTER DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 26, 2022

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 26, 2021

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 26, 2020

    21 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    7 pagesLIQ02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 27, 2019

    LRESEX

    Registration of charge 081382820002, created on May 02, 2019

    23 pagesMR01

    Termination of appointment of Graham John Anthony Dolan as a secretary on Apr 30, 2019

    1 pagesTM02

    Previous accounting period shortened from Jul 31, 2018 to Jul 30, 2018

    1 pagesAA01

    Notification of Alec James Watt as a person with significant control on Feb 27, 2019

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Feb 27, 2019

    2 pagesPSC09

    Termination of appointment of Faisal Shahid Butt as a director on Feb 27, 2019

    1 pagesTM01

    Termination of appointment of Deepak Jalan as a director on Feb 27, 2019

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Syndicated Investor Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Jul 11, 2018 with updates

    4 pagesCS01

    Full accounts made up to Jul 31, 2017

    14 pagesAA

    Notification of Syndicated Investor Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC03

    Confirmation statement made on Jul 11, 2017 with updates

    6 pagesCS01

    Notification of Syndicated Investor Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC03

    Withdrawal of a person with significant control statement on Jul 21, 2017

    2 pagesPSC09

    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 pagesAD01

    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