ACCELER LTD - History of Changes


DateDescription
2025-01-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2024:LIQ. CASE NO.1
2024-09-05 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-09-05 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009579
2024-03-30 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009252
2024-03-28 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-01-18 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2023:LIQ. CASE NO.1
2023-01-20 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2022:LIQ. CASE NO.1
2022-01-07 delete address 15 STONEHILL ROAD HEADLEY DOWN BORDON HAMPSHIRE GU35 8JJ
2022-01-07 insert address V/O F A SIMMS & PARTNERS LTD ALMA PARK WOODWAY LANE LUTTERWORTH LEICS LE17 5FB
2022-01-07 update company_status Active => Liquidation
2022-01-07 update registered_address
2021-12-06 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2021 FROM 15 STONEHILL ROAD HEADLEY DOWN BORDON HAMPSHIRE GU35 8JJ
2021-12-06 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-12-06 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-20 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-21 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-19 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-24 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-10-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-09-24 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-21 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-09-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-08-09 update statutory_documents FIRST GAZETTE
2015-10-07 delete address 15 STONEHILL ROAD HEADLEY DOWN BORDON HAMPSHIRE ENGLAND GU35 8JJ
2015-10-07 insert address 15 STONEHILL ROAD HEADLEY DOWN BORDON HAMPSHIRE GU35 8JJ
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-07 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-18 update statutory_documents 24/08/15 FULL LIST
2015-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES CRISTOPHER BRIAN LAY / 12/03/2015
2015-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES CRISTOPHER BRIAN LAY / 12/03/2015
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-31 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-07 delete address 13 LONGSTAFF ROAD LONDON SW18 4AZ
2015-04-07 insert address 15 STONEHILL ROAD HEADLEY DOWN BORDON HAMPSHIRE ENGLAND GU35 8JJ
2015-04-07 update registered_address
2015-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 13 LONGSTAFF ROAD LONDON SW18 4AZ
2014-12-07 delete address 13 LONGSTAFF ROAD LONDON ENGLAND SW18 4AZ
2014-12-07 insert address 13 LONGSTAFF ROAD LONDON SW18 4AZ
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-12-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-11-06 update statutory_documents 24/08/14 FULL LIST
2014-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES CRISTOPHER BRIAN LAY / 25/06/2014
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-10-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-09-25 update statutory_documents 24/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-01-11 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 24/08/12 FULL LIST
2012-09-17 update statutory_documents DIRECTOR APPOINTED MRS SONIA KATARZYNA LAY
2012-01-12 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents 24/08/11 FULL LIST
2011-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES CRISTOPHER BRIAN LAY / 01/07/2011
2011-09-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES CRISTOPHER BRIAN LAY / 01/07/2011
2011-04-14 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents 24/08/10 FULL LIST
2010-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM
2009-09-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLARE ACKLAM
2009-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION