ACCORD ON THE SHELF LIMITED

191-193 High Street 191-193 High Street, Hampton, TW12 1NL, England
StatusDISSOLVED
Company No.10888128
CategoryPrivate Limited Company
Incorporated28 Jul 2017
Age6 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 30 days

SUMMARY

ACCORD ON THE SHELF LIMITED is an dissolved private limited company with number 10888128. It was incorporated 6 years, 10 months, 13 days ago, on 28 July 2017 and it was dissolved 10 months, 30 days ago, on 11 July 2023. The company address is 191-193 High Street 191-193 High Street, Hampton, TW12 1NL, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-28

Officer name: Mr James Grayston

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Grayston

Notification date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Accord Accountants Hampton Hill Limited

Appointment date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

Old address: 54 Bushy Park Road Teddington Middlesex TW11 9DG United Kingdom

Change date: 2017-08-04

New address: 191-193 High Street Hampton Hill Hampton TW12 1NL

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Camilla Jane Cameron Mcinnes

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Camilla Mcinnes

Cessation date: 2017-08-01

Documents

View document PDF

Incorporation company

Date: 28 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRLEIGH FINANCE LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:08715865
Status:ACTIVE
Category:Private Limited Company

FINABLR INVESTMENTS LIMITED

C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ

Number:11161415
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREEN LIGHT RECOVERY LTD

3 SEDDON AVENUE,MANCHESTER,M26 2GP

Number:11678901
Status:ACTIVE
Category:Private Limited Company

MINERVA TUTORS LTD

1 FORE STREET,LONDON,EC2Y 9DT

Number:09096321
Status:ACTIVE
Category:Private Limited Company

OVAL OFFICE LIMITED

71 FANSHAW STREET,LONDON,N1 6LA

Number:08501795
Status:ACTIVE
Category:Private Limited Company

PYNEWAY LIMITED

3 ELGIN ROAD,,N22 7UE

Number:03460649
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