ACCCE CHAMBER UK LIMITED

107 Arnold Road Arnold Road, Dagenham, RM9 6AN, England
StatusDISSOLVED
Company No.10052044
Category
Incorporated09 Mar 2016
Age8 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 9 months, 22 days

SUMMARY

ACCCE CHAMBER UK LIMITED is an dissolved with number 10052044. It was incorporated 8 years, 1 month, 29 days ago, on 09 March 2016 and it was dissolved 4 years, 9 months, 22 days ago, on 16 July 2019. The company address is 107 Arnold Road Arnold Road, Dagenham, RM9 6AN, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold Foster Changa Zulu

Termination date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Mr Alex Anderson O'loughlin

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-14

Officer name: Ms Margareth Haynes

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Mr Darby John Etienne

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnold Foster Zulu

Appointment date: 2016-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Old address: 128, Cannon Workshops, Cannon Drive Canary Wharf London E14 4AS United Kingdom

New address: 107 Arnold Road Arnold Road Dagenham RM9 6AN

Change date: 2017-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-14

Officer name: Mr Joel Anderson O'loughlin

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Anderson O'loughlin

Termination date: 2016-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-28

Officer name: Darby John Etienne

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-28

Officer name: Joel O'loughlin

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-28

Officer name: Joel O'loughlin

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Anderson O'loughlin

Appointment date: 2016-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margareth Haynes

Appointment date: 2016-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darby John Etienne

Appointment date: 2016-04-14

Documents

View document PDF

Incorporation company

Date: 09 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FKPINDUSTRIAL LIMITED

EASTCLIFF MANOR FLAT 16,BOURNEMOUTH,BH1 3PH

Number:08986934
Status:LIQUIDATION
Category:Private Limited Company

ILUMIX BIOTECH LTD

175 WOKINGHAM ROAD,BERKSHIRE,RG6 1LT

Number:11741636
Status:ACTIVE
Category:Private Limited Company

LA VUE PHOTOGRAPHIQUE LTD

WEST LEA,BRIGHOUSE,HD6 3SF

Number:11493731
Status:ACTIVE
Category:Private Limited Company

LITTLE G'S PRE-SCHOOL LIMITED

NO 8 CHORLEY WEST BUSINESS PARK,CHORLEY,PR7 1NL

Number:08284201
Status:ACTIVE
Category:Private Limited Company

ORANGE HORSE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11167971
Status:ACTIVE
Category:Private Limited Company

PACKAGING PALS LTD

27 FREEZELAND WAY,UXBRIDGE,UB10 9QE

Number:11226229
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