ACCENDOFX LIMITED

2 Minster Court, London, EC3R 7BB, England
StatusDISSOLVED
Company No.09269365
CategoryPrivate Limited Company
Incorporated17 Oct 2014
Age9 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL MEDICAL CARE LTD.

1ST FLOOR,HODDESDON,EN11 8TL

Number:11769743
Status:ACTIVE
Category:Private Limited Company

BEFORE BLACK LTD

13 13 GRANTHAM ROAD,LONDON,E13 5LX

Number:11105629
Status:ACTIVE
Category:Private Limited Company

COMPLETE IT SUPPORT LIMITED

THE BELL HOUSE,DORKING,RH4 1BS

Number:06664458
Status:ACTIVE
Category:Private Limited Company

IMPACT INVEST SCANDINAVIA LTD

1C TERRACE GARDENS 1C TERRACE GARDENS,LONDON,SW13 0HD

Number:11325730
Status:ACTIVE
Category:Private Limited Company

NO 1 BUYER LTD

ASHLEY HOUSE,THETFORD,IP24 3RD

Number:10750527
Status:ACTIVE
Category:Private Limited Company

PIPALTREE LIMITED

CHESTER HOUSE, FULHAM GREEN,LONDON,SW6 3JA

Number:06419705
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