ACCUDYNE INDUSTRIES SERVICES LIMITED

North Hylton Road, Sunderland, SR5 3JD, United Kingdom
StatusDISSOLVED
Company No.10761418
CategoryPrivate Limited Company
Incorporated09 May 2017
Age7 years, 12 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 4 days

SUMMARY

ACCUDYNE INDUSTRIES SERVICES LIMITED is an dissolved private limited company with number 10761418. It was incorporated 7 years, 12 days ago, on 09 May 2017 and it was dissolved 1 year, 4 months, 4 days ago, on 17 January 2023. The company address is North Hylton Road, Sunderland, SR5 3JD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-15

Psc name: Ingersoll Rand Inc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey John Tallyen

Termination date: 2021-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-06

New address: North Hylton Road Sunderland SR5 3JD

Old address: 10-12 Marshall Road Eastbourne BN22 9AN United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Aug 2020

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-16

Officer name: Vistra Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-24

Officer name: Mr Stephen Learney

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey John Tallyen

Appointment date: 2020-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tomas Karmanovas

Appointment date: 2020-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-24

Officer name: Claire Ann Barton

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-24

Officer name: Colin Desmond Guppy

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Robert Langdown

Termination date: 2020-01-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107614180001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107614180002

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: David James Clark

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Mr Neil Robert Langdown

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-27

Officer name: Mr Colin Desmond Guppy

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward Medhurst

Termination date: 2018-02-06

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Dec 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Appointment date: 2017-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 15 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-15

Charge number: 107614180001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 15 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-15

Charge number: 107614180002

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Clark

Appointment date: 2017-07-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Ann Barton

Change date: 2017-05-09

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edward Medhurst

Change date: 2017-05-09

Documents

View document PDF

Incorporation company

Date: 09 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACS BUSINESS LIMITED

4 MILLMAN STREET,LONDON,WC1N 3EB

Number:10496067
Status:ACTIVE
Category:Private Limited Company

ARIES FILMS LIMITED

VASTERN MANOR VASTERN,SWINDON,SN4 7GE

Number:11796828
Status:ACTIVE
Category:Private Limited Company

BRITANNIA SHOPFITTING LTD

MIDSUMMER COURT,MILTON KEYNES,MK9 2UB

Number:09477447
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOBE COURT WORMLEY MANAGEMENT (1991) LIMITED

27A GREEN LANE,NORTHWOOD,HA6 2PX

Number:02625793
Status:ACTIVE
Category:Private Limited Company

HORIZON COLLECTIVE LIMITED

76 POITIERS ROAD,COVENTRY,CV3 5JX

Number:11643488
Status:ACTIVE
Category:Private Limited Company

RECORDS MADE SIMPLE LIMITED

ABACUS CONSULTANCY MULBERRY GROVE,WOKINGHAM,RG40 9NN

Number:11626257
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