ACCENT SUPPORT SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
| 13/07/2313 July 2023 | Change of details for Mr Jabulani Sibanda as a person with significant control on 2023-07-13 |
| 13/07/2313 July 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 31 Bentley Street Derby DE24 8JS on 2023-07-13 |
| 13/07/2313 July 2023 | Change of details for Mr Andrea Fuller as a person with significant control on 2023-07-13 |
| 13/07/2313 July 2023 | Director's details changed for Mr Andrea Fuller on 2023-07-13 |
| 13/07/2313 July 2023 | Director's details changed for Mr Jabulani Sibanda on 2023-07-13 |
| 13/07/2313 July 2023 | Secretary's details changed for Miss Dorothy Fuller on 2023-07-13 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company