ACCENDOFX LIMITED
Status | DISSOLVED |
Company No. | 09269365 |
Category | Private Limited Company |
Incorporated | 17 Oct 2014 |
Age | 9 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 11 days |
SUMMARY
ACCENDOFX LIMITED is an dissolved private limited company with number 09269365. It was incorporated 9 years, 7 months, 22 days ago, on 17 October 2014 and it was dissolved 4 years, 4 months, 11 days ago, on 28 January 2020. The company address is 2 Minster Court, London, EC3R 7BB, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
New address: 2 Minster Court London EC3R 7BB
Old address: 1 st. Katharines Way London E1W 1UN England
Change date: 2019-09-06
Documents
Change to a person with significant control
Date: 24 Jul 2019
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-31
Psc name: Mr Charles Nicholas Menegatos
Documents
Change person director company with change date
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-23
Officer name: Mr Charles Nicholas Menegatos
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles Nicholas Menegatos
Change date: 2016-12-01
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-01
Psc name: Mr Gregory Paul White
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-01
Psc name: Mr Shahed Umar-Latif Zaman
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles Nicholas Menegatos
Change date: 2016-12-01
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gregory Paul White
Change date: 2016-12-01
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shahed Umar-Latif Zaman
Change date: 2016-12-01
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-25
Psc name: Mr Shahed Umar-Latif Zaman
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gregory Paul White
Change date: 2019-02-25
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles Nicholas Menegatos
Change date: 2019-02-25
Documents
Change person director company with change date
Date: 22 Feb 2019
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahed Umar-Latif Zaman
Change date: 2016-12-01
Documents
Change person director company with change date
Date: 22 Feb 2019
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-01
Officer name: Mr Gregory Paul White
Documents
Change person director company with change date
Date: 22 Feb 2019
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Nicholas Menegatos
Change date: 2016-12-01
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Address
Type: AD01
New address: 1 st. Katharines Way London E1W 1UN
Old address: 1 Alie Street Room 206-207 London E1 8DE England
Change date: 2019-02-22
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Change person director company with change date
Date: 18 Oct 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahed Umar-Latif Zaman
Change date: 2018-07-01
Documents
Change person director company with change date
Date: 18 Oct 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-01
Officer name: Mr Gregory Paul White
Documents
Change person director company with change date
Date: 18 Oct 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Nicholas Menegatos
Change date: 2018-07-01
Documents
Change to a person with significant control
Date: 18 Oct 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shahed Umar-Latif Zaman
Change date: 2018-07-01
Documents
Change to a person with significant control
Date: 18 Oct 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-01
Psc name: Mr Gregory Paul White
Documents
Change to a person with significant control
Date: 18 Oct 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles Nicholas Menegatos
Change date: 2018-07-01
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Address
Type: AD01
Old address: 1 Alie Street Suite 306 London E1 8DE
New address: 1 Alie Street Room 206-207 London E1 8DE
Change date: 2018-10-18
Documents
Accounts with accounts type full
Date: 15 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type full
Date: 22 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Capital allotment shares
Date: 28 Nov 2016
Action Date: 22 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-22
Capital : 70,150 GBP
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts with accounts type dormant
Date: 20 Sep 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change account reference date company current shortened
Date: 11 Jul 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-28
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Some Companies
1ST FLOOR,HODDESDON,EN11 8TL
Number: | 11769743 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 13 GRANTHAM ROAD,LONDON,E13 5LX
Number: | 11105629 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BELL HOUSE,DORKING,RH4 1BS
Number: | 06664458 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C TERRACE GARDENS 1C TERRACE GARDENS,LONDON,SW13 0HD
Number: | 11325730 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE,THETFORD,IP24 3RD
Number: | 10750527 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER HOUSE, FULHAM GREEN,LONDON,SW6 3JA
Number: | 06419705 |
Status: | ACTIVE |
Category: | Private Limited Company |