ACCORD MIDCO LIMITED

Verde (C/O Oaktree Capital Management (Uk) Llp) Verde (C/O Oaktree Capital Management (Uk) Llp), London, SW1E 5DH, United Kingdom
StatusACTIVE
Company No.09471547
CategoryPrivate Limited Company
Incorporated04 Mar 2015
Age9 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 15 days

SUMMARY

ACCORD MIDCO LIMITED is an active private limited company with number 09471547. It was incorporated 9 years, 2 months, 3 days ago, on 04 March 2015 and it was dissolved 3 years, 1 month, 15 days ago, on 23 March 2021. The company address is Verde (C/O Oaktree Capital Management (Uk) Llp) Verde (C/O Oaktree Capital Management (Uk) Llp), London, SW1E 5DH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2022

Action Date: 24 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2022

Action Date: 25 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2022

Action Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2022

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Administrative restoration company

Date: 11 Apr 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Capital : 657,307 GBP

Date: 2019-12-31

Documents

View document PDF

Resolution

Date: 15 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094715470001

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Charles Peter Bithell

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Mr Thomas Andrew Jaggers

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-02

Officer name: Jean Rollier

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Elizabeth Entwistle

Termination date: 2019-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Mar 2019

Category: Address

Type: AD02

Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England

New address: Bradley Hall Bradley Lane Standish Wigan WN6 0XQ

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Mar 2019

Category: Address

Type: AD03

New address: Bradley Hall Bradley Lane Standish Wigan WN6 0XQ

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Mar 2019

Category: Address

Type: AD04

New address: Verde (C/O Oaktree Capital Management (Uk) Llp) 10 Bressenden Place London SW1E 5DH

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Eiseler

Termination date: 2017-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-23

Officer name: Mr Charles Peter Bithell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-17

Old address: 27 Knightsbridge London SW1X 7LY United Kingdom

New address: Verde (C/O Oaktree Capital Management (Uk) Llp) 10 Bressenden Place London SW1E 5DH

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-17

Officer name: Mrs Janet Elizabeth Entwistle

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-17

Officer name: Mr Jean Rollier

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Michael Richardson

Termination date: 2016-08-23

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Michal Richardson

Change date: 2016-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-23

Officer name: Robin Michal Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 28 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-28

Officer name: Chris James Chambers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Mar 2016

Category: Address

Type: AD03

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Change sail address company with new address

Date: 21 Mar 2016

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-27

Officer name: Mr Chris James Chambers

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-27

Officer name: Sebastian Eiseler

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jim Van Steenkiste

Appointment date: 2015-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-27

Officer name: Hannes Noeckler

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-13

Officer name: Sava Chankov Savov

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 24 Mar 2015

Category: Capital

Type: SH01

Capital : 657,287 GBP

Date: 2015-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2015

Action Date: 13 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-13

Charge number: 094715470001

Documents

View document PDF

Change account reference date company current extended

Date: 04 Mar 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 04 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJ FIVETWO PRODUCTIONS LTD.

29-30 FITZROY SQUARE,LONDON,W1T 6LQ

Number:06709256
Status:ACTIVE
Category:Private Limited Company

HOWETT-THORPE RECRUITMENT CONSULTANTS LIMITED

EXCALIBUR HOUSE THE MILLENNIUM CENTRE,FARNHAM,GU9 7XX

Number:02245063
Status:ACTIVE
Category:Private Limited Company

IPCEP LIMITED

24 FITZGERALD AVENUE,,SW14 8SZ

Number:04597342
Status:ACTIVE
Category:Private Limited Company

KILLORAN CONTRACTING LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:09178371
Status:LIQUIDATION
Category:Private Limited Company

SCOTCO RESTAURANTS SOUTHERN LIMITED

C/O DWF LLP, 1 SCOTT PLACE, 2,MANCHESTER,M3 3AA

Number:04382569
Status:ACTIVE
Category:Private Limited Company

STAFFORD PLANTS LTD

2 ASH TREE RISE,STONE,ST15 0NG

Number:11700076
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