ACCENTIVA LIMITED

9 Tramway Close, Chichester, PO19 8GN, West Sussex, England
StatusDISSOLVED
Company No.07291556
CategoryPrivate Limited Company
Incorporated22 Jun 2010
Age13 years, 11 months
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months

SUMMARY

ACCENTIVA LIMITED is an dissolved private limited company with number 07291556. It was incorporated 13 years, 11 months ago, on 22 June 2010 and it was dissolved 2 years, 2 months ago, on 22 March 2022. The company address is 9 Tramway Close, Chichester, PO19 8GN, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

New address: 9 Tramway Close Chichester West Sussex PO19 8GN

Change date: 2021-11-02

Old address: 344 Croydon Road Beckenham Kent BR3 4EX

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 22 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Bronwen Causley

Change date: 2018-04-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 22 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-22

Officer name: Mr Graham John Causley

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 22 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-22

Psc name: Mr Graham John Causley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Old address: 145-157 st John Street London EC1V 4PY

New address: 344 Croydon Road Beckenham Kent BR3 4EX

Change date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2010

Action Date: 31 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-31

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Mrs Margaret Bronwen Causley

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John Causley

Change date: 2010-08-03

Documents

View document PDF

Incorporation company

Date: 22 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKHEATH ACQUISITIONS LIMITED

7 ELIOT PLACE,LONDON,SE3 0QL

Number:11821198
Status:ACTIVE
Category:Private Limited Company

LARPRO LIMITED

FLAT 14 SHEPPERTON COURT,SHEPPERTON,TW17 8EJ

Number:06396605
Status:ACTIVE
Category:Private Limited Company

MARTINB SERVICES LIMITED

86C BEECH GARDENS,ST. HELENS,WA11 8DN

Number:09265012
Status:ACTIVE
Category:Private Limited Company

NETWORK WORLD SOLUTION LTD

09674983: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09674983
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW FOREST ACQUISITIONS LIMITED

HONEYSUCKLE LODGE MILES LANE,SALISBURY,SP5 2QU

Number:10396511
Status:ACTIVE
Category:Private Limited Company

O. R. C 356 LIMITED

5 ALMSCLIFFE DRIVE,LEEDS,LS17 0HB

Number:08892903
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source