ACCUPAGE LIMITED
Status | DISSOLVED |
Company No. | 02986251 |
Category | Private Limited Company |
Incorporated | 02 Nov 1994 |
Age | 29 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 13 Mar 2012 |
Years | 12 years, 3 months, 24 days |
SUMMARY
ACCUPAGE LIMITED is an dissolved private limited company with number 02986251. It was incorporated 29 years, 8 months, 4 days ago, on 02 November 1994 and it was dissolved 12 years, 3 months, 24 days ago, on 13 March 2012. The company address is 11 Welbeck Street, London, W1G 9XZ, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 05 Feb 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Move registers to sail company
Date: 05 Aug 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 05 Aug 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 05 Aug 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 05 Aug 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 05 Aug 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 05 Aug 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-05
Old address: 8 Wimpole Street London W1G 9SP
Documents
Gazette filings brought up to date
Date: 08 Aug 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/06; full list of members
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/04; full list of members
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/03; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/01; full list of members
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 27/03/02 from: 8 wimpole street london W1M 8NL
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/00; full list of members
Documents
Legacy
Date: 02 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/11/99--------- £ si 800@1=800 £ ic 200/1000
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Mar 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 26 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/99; full list of members
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Aug 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 19/08/99 from: lushington house middleton road camberley surrey GU15 3TU
Documents
Accounts with accounts type small
Date: 05 May 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/98; full list of members
Documents
Legacy
Date: 01 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/98 to 31/07/98
Documents
Legacy
Date: 12 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 30 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/96; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 17 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 17/07/96 from: 47 castle street reading RG1 7SR
Documents
Legacy
Date: 16 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/95; full list of members
Documents
Legacy
Date: 07 Nov 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Some Companies
EVANS AND EVANS LTD,DOVER,CT17 0JY
Number: | 09403932 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GOSLING WALK,MAIDSTONE,ME15 6YX
Number: | 10096202 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP29604R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
GUILDPRIME SPECIALIST CONTRACTS LTD
UNIT 1,SOUTHEND ROAD GREAT BURSTEAD,CM11 2PY
Number: | 05229543 |
Status: | ACTIVE |
Category: | Private Limited Company |
283 SHARROW VALE ROAD,SHEFFIELD,S11 8ZF
Number: | 11171638 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 102,BEDS, LUTON,LU3 1AX
Number: | 11505474 |
Status: | ACTIVE |
Category: | Private Limited Company |