ACCOLA LIMITED

3 Field Court 3 Field Court, London, WC1R 5EG
StatusDISSOLVED
Company No.05125251
CategoryPrivate Limited Company
Incorporated11 May 2004
Age20 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution18 May 2024
Years1 month, 14 days

SUMMARY

ACCOLA LIMITED is an dissolved private limited company with number 05125251. It was incorporated 20 years, 1 month, 21 days ago, on 11 May 2004 and it was dissolved 1 month, 14 days ago, on 18 May 2024. The company address is 3 Field Court 3 Field Court, London, WC1R 5EG.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2023

Action Date: 11 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Apr 2022

Action Date: 11 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2021

Action Date: 11 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-17

Old address: 18 st. Cross Street 4th Floor London EC1N 8UN United Kingdom

New address: 3 Field Court Grays Inn London WC1R 5EG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emmanuelle Sebton

Appointment date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-08

Old address: 14 Eton Avenue Flat 3 London NW3 3EH United Kingdom

New address: 18 st. Cross Street 4th Floor London EC1N 8UN

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2018

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-20

Psc name: Mr Thierry Sebton

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-20

Officer name: Mrs Emmanuelle Sebton

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-20

Officer name: Mr Thierry Sebton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2018

Action Date: 27 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-27

Old address: 11 Southside London W6 0XY

New address: 14 Eton Avenue Flat 3 London NW3 3EH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: Thierry Sebton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs emmanuelle sebton

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anna lugovkin

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs anna lugovkin

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary emmanuelle sebton

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 07/02/06 from: 11 southside london W6 0XY

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Address

Type: 287

Description: Registered office changed on 27/05/04 from: 1 bedford row london WC1R 4BZ

Documents

View document PDF

Incorporation company

Date: 11 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING SERVICES MANAGEMENT LIMITED

153-155 LONDON ROAD,HERTS,HP3 9SQ

Number:05783474
Status:ACTIVE
Category:Private Limited Company

CHAMELEON FRAMES UK LTD

HIGHFIELD FARM COTTAGE,YORK,YO19 4SP

Number:11874825
Status:ACTIVE
Category:Private Limited Company

GREENSAND BOOKKEEPING LIMITED

OFFICE 11, INGLES MANOR CASTLE HILL AVENUE,FOLKESTONE,CT20 2RD

Number:10907667
Status:ACTIVE
Category:Private Limited Company

L. C. COPE LOCUMS LIMITED

HAINES WATTS LIVERPOOL,LIVERPOOL,L2 5QQ

Number:11387871
Status:ACTIVE
Category:Private Limited Company

SIRIUS REMEDIATION LIMITED

RUSSEL HOUSE MILL ROAD,DURHAM,DH7 8HJ

Number:04860112
Status:ACTIVE
Category:Private Limited Company

ST PALO LIMITED

21 ADMIRALS YARD,SLOUGH,SL1 2YA

Number:10504765
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