ACCELERATED DYNAMICS X LIMITED
Status | LIQUIDATION |
Company No. | 09880556 |
Category | Private Limited Company |
Incorporated | 19 Nov 2015 |
Age | 8 years, 6 months, 26 days |
Jurisdiction | England 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
Dissolved compulsory strike off suspended
Date: 11 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Dec 2023
Category: Gazette
Type: DISS40
Documents
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
Resolution
Date: 08 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 05 Dec 2023
Category: Capital
Type: SH08
Documents
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
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
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
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
Dissolved compulsory strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Nov 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 22 Feb 2019
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
Capital name of class of shares
Date: 14 Jan 2019
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 14 Jan 2019
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 14 Jan 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 14 Jan 2019
Category: Capital
Type: SH10
Documents
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
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
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
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
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
Resolution
Date: 14 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital alter shares subdivision
Date: 29 Oct 2016
Action Date: 22 Aug 2016
Category: Capital
Type: SH02
Date: 2016-08-22
Documents
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
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
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
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
Resolution
Date: 18 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 06 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
506 BEETHAM PLAZA,LIVERPOOL,L2 0XJ
Number: | 08546033 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD
Number: | 07277772 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL HOUSE,NORTHWOOD,HA6 1BS
Number: | 09606684 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE FOUNDARY,ROTHERHAM,S63 7DY
Number: | 04420799 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |