ACCUIT CONSULTING LTD

43 Mill Vale, Bromley, BR2 0EN, Kent, England
StatusDISSOLVED
Company No.08153768
CategoryPrivate Limited Company
Incorporated23 Jul 2012
Age11 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 10 days

SUMMARY

ACCUIT CONSULTING LTD is an dissolved private limited company with number 08153768. It was incorporated 11 years, 10 months, 24 days ago, on 23 July 2012 and it was dissolved 3 years, 8 months, 10 days ago, on 06 October 2020. The company address is 43 Mill Vale, Bromley, BR2 0EN, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-15

Officer name: Mr Jonathan Sloan

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Sloan

Change date: 2019-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-05

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Old address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

New address: 43 Mill Vale Bromley Kent BR2 0EN

Change date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 20 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Sloan

Change date: 2016-02-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Mr Jonathan Sloan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2013

Action Date: 09 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-09

Old address: Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2013

Action Date: 26 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-26

Old address: Flat 31 Avershaw House 1 Chartfield Avenue Putney London SW15 6AD England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed analutika consulting LTD\certificate issued on 11/07/13

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Sloan

Change date: 2012-09-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Old address: 56 Eastgate Banstead Surrey SM7 1RP England

Change date: 2012-09-07

Documents

View document PDF

Incorporation company

Date: 23 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBON FC LIMITED

EGERTON HOUSE,WEYBRIDGE,KT13 8AL

Number:06598401
Status:ACTIVE
Category:Private Limited Company

J.B.D. PLASTICS LIMITED

C/O COLSON CASTORS LTD BAGNALL STREET,WEST BROMWICH,B70 0TS

Number:01424901
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIVING SPIT

18 STRODE ROAD,CLEVEDON,BS21 6QB

Number:10390237
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MTC HOLDINGS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10425558
Status:ACTIVE
Category:Private Limited Company

SKY INVESTMENTS (UK) LIMITED

11 GEORGE STREET WEST,LUTON,LU1 2BJ

Number:08616878
Status:ACTIVE
Category:Private Limited Company

SOFIA SERVICES ELEVEN LIMITED

15A, RADCLIFFE ROAD,CROYDON,CR0 5QG

Number:04633788
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