ACCELERATER FACILITIES MANAGEMENT LIMITED

Flat 1 57 Argyle Road, Ilford, IG1 3BJ, England
StatusDISSOLVED
Company No.09759042
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 6 days

SUMMARY

ACCELERATER FACILITIES MANAGEMENT LIMITED is an dissolved private limited company with number 09759042. It was incorporated 8 years, 8 months, 20 days ago, on 02 September 2015 and it was dissolved 1 year, 9 months, 6 days ago, on 16 August 2022. The company address is Flat 1 57 Argyle Road, Ilford, IG1 3BJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

New address: Flat 1 57 Argyle Road Ilford IG1 3BJ

Old address: 57 Argyle Road Ilford IG1 3BJ England

Change date: 2020-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-03

Psc name: Adam Dole

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Dole

Appointment date: 2020-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2020

Action Date: 04 Jul 2020

Category: Address

Type: AD01

Old address: Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom

New address: 57 Argyle Road Ilford IG1 3BJ

Change date: 2020-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-18

Officer name: Marc Feldman

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed accelerater facilities managment LIMITED\certificate issued on 04/09/15

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 RAVENSTONE ROAD LIMITED

57 STOKE NEWINGTON CHURCH STREET,LONDON,N16 0AR

Number:05304778
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IMT CONSULTING SERVICES LIMITED

SUNNYBANK FARM,ROSSENDALE,BB4 8UE

Number:10497293
Status:ACTIVE
Category:Private Limited Company

MEATY LIMITED

THE MEDIA CENTRE,HUDDERSFIELD,HD1 1RL

Number:09798322
Status:ACTIVE
Category:Private Limited Company

MRTD SOMNOLENCE LTD

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:06943878
Status:ACTIVE
Category:Private Limited Company

NSS CARE HOLDINGS LLP

3 FITZHARDINGE STREET,LONDON,W1H 6EF

Number:OC415449
Status:ACTIVE
Category:Limited Liability Partnership

SYVOTA LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:09147638
Status:LIQUIDATION
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