ACCELERATED DYNAMICS X LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusLIQUIDATION
Company No.09880556
CategoryPrivate Limited Company
Incorporated19 Nov 2015
Age8 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

ACCELERATED DYNAMICS X LIMITED is an liquidation private limited company with number 09880556. It was incorporated 8 years, 6 months, 26 days ago, on 19 November 2015. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Liquidation compulsory winding up order

Date: 24 Apr 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Resolution

Date: 08 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lars Christian Bjarnram

Cessation date: 2023-11-24

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Capital

Type: SH01

Capital : 760.164 GBP

Date: 2023-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Bassam Farha

Termination date: 2023-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Christian Bjarnram

Termination date: 2023-11-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Old address: C/O Farha Legal Ltd 8-10 Hill Street London W1J 5NG United Kingdom

Change date: 2022-05-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lars Christian Bjarnram

Notification date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: James Bassam Farha

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Mr. Lars Christian Bjarnram

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-30

Officer name: Mr James Bassam Farha

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-18

Psc name: Animal Dynamics Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

Old address: 4610/20 Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU England

New address: C/O Farha Legal Ltd 8-10 Hill Street London W1J 5NG

Change date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-18

Officer name: Adrian Leland Rees Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-18

Officer name: Alexander Orlando Harold Caccia

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Bassam Farha

Appointment date: 2020-09-18

Documents

View document PDF

Confirmation statement

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Original description: 15/08/20 Statement of Capital gbp 144.3750

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Orlando Harold Caccia

Change date: 2020-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Orlando Harold Caccia

Change date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

New address: 4610/20 Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU

Change date: 2020-02-11

Old address: 015 Centre for Innovation & Enterprise Begbroke Science Park Begbroke Hill Kidlington Oxfordshire OX5 1PF England

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Leland Rees Thomas

Appointment date: 2020-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-22

Officer name: Umar Javed Wani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: 015 Centre for Innovation & Enterprise Begbroke Science Park Begbroke Hill Kidlington Oxfordshire OX5 1PF

Change date: 2019-10-21

Old address: Room 105 Centre for Innovation and Enterprise Oxford University Begbroke Science Park Yarnton Oxfordshire OX5 1PF

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-02

Officer name: Mantas Gribulis

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-02

Officer name: William Andrew Earner

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-02

Officer name: Mr Alexander Orlando Harold Caccia

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mantas Gribulis

Change date: 2019-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-02

Officer name: Mr William Andrew Earner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-03

Psc name: Animal Dynamics Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-03

Psc name: Umar Javed Wani

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mantus Gribulis

Cessation date: 2019-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-03

Officer name: Mr Alexander Orlando Harold Caccia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: Room 105 Centre for Innovation and Enterprise Oxford University Begbroke Science Park Yarnton Oxfordshire OX5 1PF

Change date: 2019-01-15

Old address: Flat 8 Dingley Place London EC1V 8BR England

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2019

Action Date: 02 Jan 2019

Category: Capital

Type: SH01

Capital : 144.3750 GBP

Date: 2019-01-02

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Umar Jayed Wani

Change date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 14 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Umar Javed Wani

Change date: 2016-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

Old address: Flat 8, 29-31 Dingley Place London EC1V 8BR United Kingdom

New address: Flat 8 Dingley Place London EC1V 8BR

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Oct 2016

Action Date: 22 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Old address: 25 Kirby Estate Southwark Park Road London SE16 2EE United Kingdom

Change date: 2016-10-13

New address: Flat 8, 29-31 Dingley Place London EC1V 8BR

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2016

Action Date: 07 Sep 2016

Category: Capital

Type: SH01

Capital : 122.500 GBP

Date: 2016-09-07

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2016

Action Date: 22 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-22

Capital : 95.6250 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 26 Aug 2016

Category: Capital

Type: SH01

Capital : 122.1875 GBP

Date: 2016-08-26

Documents

View document PDF

Resolution

Date: 18 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-22

Officer name: Umar Javed Wani

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Andrew Earner

Appointment date: 2016-08-23

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2016

Action Date: 09 Dec 2015

Category: Capital

Type: SH01

Capital : 90.00 GBP

Date: 2015-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umar Javed Wani

Termination date: 2016-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-04

Officer name: Umar Javed Wani

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Umar Javed Wani

Change date: 2016-03-04

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Umar Jave Wani

Change date: 2015-12-01

Documents

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPASS FOOD GROUP LTD

506 BEETHAM PLAZA,LIVERPOOL,L2 0XJ

Number:08546033
Status:ACTIVE
Category:Private Limited Company

ELIZABETH HELEN YOUNG LIMITED

CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD

Number:07277772
Status:ACTIVE
Category:Private Limited Company

FOOSHU LIMITED

CAPITAL HOUSE,NORTHWOOD,HA6 1BS

Number:09606684
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LYNSKEY PLANT HIRE LIMITED

THE FOUNDARY,ROTHERHAM,S63 7DY

Number:04420799
Status:ACTIVE
Category:Private Limited Company

SERVE & PROTECT REPAIRS LTD

52 PRIESTLEY WAY,MIDDLETON,PO22 6RH

Number:11097199
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TENANT CARE LEAD GENERATION LTD

43 CHESTER AVENUE,SALE,M33 4NS

Number:11579761
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