ACCUOR GROUP UK LTD
Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
13/06/2513 June 2025 | Registered office address changed from PO Box 4385 12482195 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 2025-06-13 |
30/05/2530 May 2025 | Register(s) moved to registered inspection location 20 Wenlock Road Wenlock Road London N1 7GU |
30/05/2530 May 2025 | Register inspection address has been changed to 20 Wenlock Road Wenlock Road London N1 7GU |
29/05/2529 May 2025 | Director's details changed for Mr Emilio Domenech Cosin on 2025-05-29 |
23/03/2523 March 2025 | Confirmation statement made on 2025-01-21 with no updates |
23/03/2523 March 2025 | Accounts for a dormant company made up to 2024-02-28 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | Registered office address changed to PO Box 4385, 12482195 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-04 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/01/2421 January 2024 | Confirmation statement made on 2024-01-21 with updates |
21/01/2421 January 2024 | Appointment of Mr Emilio Domenech Cosin as a director on 2024-01-21 |
21/01/2421 January 2024 | Termination of appointment of Accuor Nutritional Water as a director on 2024-01-20 |
02/12/232 December 2023 | Accounts for a dormant company made up to 2023-02-28 |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
09/10/239 October 2023 | Certificate of change of name |
08/10/238 October 2023 | Notification of Emili Domenech as a person with significant control on 2023-10-08 |
08/10/238 October 2023 | Confirmation statement made on 2023-02-24 with updates |
08/10/238 October 2023 | Termination of appointment of Maria Nieves Rams Pla as a director on 2023-09-30 |
08/10/238 October 2023 | Cessation of Maria Nieves Rams Pla as a person with significant control on 2023-09-30 |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/01/2324 January 2023 | Accounts for a dormant company made up to 2022-02-28 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/11/2122 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2025 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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