ACCOR CE LTD.
Status | ACTIVE |
Company No. | 09613369 |
Category | Private Limited Company |
Incorporated | 29 May 2015 |
Age | 9 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 9 days |
SUMMARY
ACCOR CE LTD. is an active private limited company with number 09613369. It was incorporated 9 years, 6 days ago, on 29 May 2015 and it was dissolved 2 years, 7 months, 9 days ago, on 26 October 2021. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ.
Company Fillings
Confirmation statement with no updates
Date: 27 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 08 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Change registered office address company with date old address new address
Date: 05 May 2023
Action Date: 05 May 2023
Category: Address
Type: AD01
Old address: PO Box 4385 09613369 - Companies House Default Address Cardiff CF14 8LH
Change date: 2023-05-05
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 08 Mar 2023
Action Date: 07 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Uros Petrovic
Change date: 2023-03-07
Documents
Appoint person director company with name date
Date: 06 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-03
Officer name: Ms Mateja Habic
Documents
Termination director company with name termination date
Date: 01 Mar 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-15
Officer name: Mateja Habic
Documents
Default companies house registered office address applied
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: RP05
Default address: PO Box 4385, 09613369 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2023-01-05
Documents
Second filing of confirmation statement with made up date
Date: 18 Oct 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-07-24
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Administrative restoration company
Date: 26 Apr 2022
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Change person director company with change date
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Uros Petrovic
Change date: 2019-08-01
Documents
Appoint person director company with name date
Date: 05 Aug 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mateja Habic
Appointment date: 2019-07-25
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 30 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-24
Psc name: Uros Petrovic
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-24
Officer name: Uros Petrovic
Documents
Termination director company with name termination date
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ekaterina Ostapchuk
Termination date: 2017-07-24
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Some Companies
THE SPECTACLE WORKS,LONDON,E13 9LX
Number: | 11435851 |
Status: | ACTIVE |
Category: | Private Limited Company |
100A DRUMNACONAGHER ROAD,CROSSGAR,BT30 9JJ
Number: | NI643287 |
Status: | ACTIVE |
Category: | Private Limited Company |
GTS PLUMBING & HEATING (NORTH EAST) LTD
142 HESELDEN AVENUE,MIDDLESBROUGH,TS5 8RX
Number: | 11648148 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC000690 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
WINDSOR HOUSE,LONG BENNINGTON,NG23 5JR
Number: | 04084449 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 EBBSFLEET ROAD,LONDON,NW2 3NA
Number: | 11680524 |
Status: | ACTIVE |
Category: | Private Limited Company |