ACCEL TRANS LTD
Status | DISSOLVED |
Company No. | 07501473 |
Category | Private Limited Company |
Incorporated | 21 Jan 2011 |
Age | 13 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 3 months, 22 days |
SUMMARY
ACCEL TRANS LTD is an dissolved private limited company with number 07501473. It was incorporated 13 years, 6 months, 13 days ago, on 21 January 2011 and it was dissolved 1 year, 3 months, 22 days ago, on 11 April 2023. The company address is 16 John Nicholas Crescent, Ellesmere Port, CH65 2DL, Cheshire, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-31
Old address: 32 Howerd Way London SE18 4PY United Kingdom
New address: 16 John Nicholas Crescent Ellesmere Port Cheshire CH65 2DL
Documents
Gazette filings brought up to date
Date: 08 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts amended with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Jan 2018
Category: Accounts
Type: AAMD
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-13
Old address: Unit 49007 Second Floor 6 Market Place Fitzrovia London W1W 8AF
New address: 32 Howerd Way London SE18 4PY
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-18
Old address: PO Box 4385 07501473: Companies House Default Address Cardiff CF14 8LH
New address: Unit 49007 Second Floor 6 Market Place Fitzrovia London W1W 8AF
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Gazette filings brought up to date
Date: 01 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Default companies house registered office address applied
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Address
Type: RP05
Change date: 2019-01-15
Default address: PO Box 4385, 07501473: Companies House Default Address, Cardiff, CF14 8LH
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Iuliia Nikolenko
Appointment date: 2018-07-20
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfred Victor Brewster
Termination date: 2018-07-20
Documents
Gazette filings brought up to date
Date: 25 Aug 2018
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 24 Aug 2018
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Iuliia Nikolenko
Notification date: 2018-08-22
Documents
Withdrawal of a person with significant control statement
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-08-24
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Dissolved compulsory strike off suspended
Date: 17 May 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-31
Old address: Intershore Suites, Room 414 88 Kingsway London WC2B 6AA United Kingdom
New address: Suite 1 5 Percy Street London W1T 1DG
Documents
Appoint person director company with name date
Date: 31 Jan 2017
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alfred Victor Brewster
Appointment date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-16
Old address: Suite 1 5 Percy Street London W1T 1DG
New address: Intershore Suites, Room 414 88 Kingsway London WC2B 6AA
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Catherine Rene
Termination date: 2016-01-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Appoint person director company with name date
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Catherine Rene
Appointment date: 2016-01-13
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hendrica Adine Camille
Termination date: 2016-01-13
Documents
Termination secretary company with name termination date
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Intershore Consult (Uk) Limited
Termination date: 2016-01-13
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-13
Old address: Intershore Suites Room 414 88 Kingsway London WC2B 6AA
New address: Suite 1 5 Percy Street London W1T 1DG
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Change corporate secretary company with change date
Date: 06 Feb 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-09-01
Officer name: Intershore Consult (Uk) Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-01
Old address: Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS
New address: Intershore Suites Room 414 88 Kingsway London WC2B 6AA
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Change person director company with change date
Date: 10 Feb 2012
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-27
Officer name: Ms Hendrica Adine Camille
Documents
Change person director company with change date
Date: 02 Feb 2012
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-27
Officer name: Ms Hendrica Adine Camille
Documents
Appoint person director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hendrica Adine Camille
Documents
Termination director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brigitte Monchouguy
Documents
Termination director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brigitte Monchouguy
Documents
Some Companies
NEW CONNEXION HOUSE 2 MARSH LANE,HUDDERSFIELD,HD8 8AE
Number: | 10000788 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 17 & 18 RIVERSIDE HOUSE,WICKFORD,SS11 8BB
Number: | 07218081 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATIMER ROAD,BERKSHIRE,RG41 2WA
Number: | 01355982 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BIRCHFIELD CRESCENT,NORTHAMPTON,NN3 2TG
Number: | 11758089 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 BOUNDARY ROAD,HOVE,BN3 7GA
Number: | 08740309 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONDON RUBBISH COLLECTORS LIMITED
UNIT 408, THE PRINT ROOMS,LONDON,SE1 0LH
Number: | 10505349 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |