A4U ACCOUNTANTS FOR US LTD
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
| 16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
| 14/12/2314 December 2023 | Micro company accounts made up to 2022-12-31 |
| 14/12/2314 December 2023 | Registered office address changed from PO Box 50 . Newton Abbot TQ13 9ZA United Kingdom to 7 Southbrook Road Bovey Tracey Newton Abbot TQ13 9YZ on 2023-12-14 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-07-22 with no updates |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
| 16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-07-22 with updates |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 07/01/227 January 2022 | Notification of Sean Robert Clarke as a person with significant control on 2021-12-31 |
| 07/01/227 January 2022 | Registered office address changed from Sweet Meadows Clifford Bridge Drewsteignton Exeter Devon EX6 6QB to PO Box 50 . Newton Abbot TQ13 9ZA on 2022-01-07 |
| 07/01/227 January 2022 | Appointment of Mr Sean Robert Clarke as a director on 2021-12-31 |
| 07/01/227 January 2022 | Termination of appointment of Patricia Wendy Evelyn Guillebaud as a secretary on 2021-12-31 |
| 07/01/227 January 2022 | Termination of appointment of John Roger Guillebaud as a director on 2021-12-31 |
| 07/01/227 January 2022 | Cessation of John Roger Guillebaud as a person with significant control on 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
| 09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA GUILLEBAUD |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 10/09/1610 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 14/08/1514 August 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 08/08/148 August 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/08/138 August 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
| 30/07/1330 July 2013 | DIRECTOR APPOINTED MRS PATRICIA WENDY EVELYN GUILLEBAUD |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 08/08/128 August 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
| 20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 25/07/1125 July 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 02/08/102 August 2010 | Annual return made up to 22 July 2010 with full list of shareholders |
| 02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER GUILLEBAUD / 22/07/2010 |
| 04/08/094 August 2009 | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
| 28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 27/04/0927 April 2009 | CURREXT FROM 30/06/2009 TO 31/12/2009 |
| 20/08/0820 August 2008 | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
| 20/08/0820 August 2008 | LOCATION OF REGISTER OF MEMBERS |
| 20/08/0820 August 2008 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM SWEET MEADOWS CLIFFORD BRIDGE DREWSTEIGNTON EXETER EX6 6QB |
| 27/05/0827 May 2008 | COMPANY NAME CHANGED AAAH ACCOUNTANTS FOR US LTD CERTIFICATE ISSUED ON 30/05/08 |
| 29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 03/08/073 August 2007 | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS |
| 30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 02/08/062 August 2006 | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
| 09/06/069 June 2006 | COMPANY NAME CHANGED ACCOUNTANTS & VENTURE CONSULTANT S LIMITED CERTIFICATE ISSUED ON 09/06/06 |
| 03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 26/07/0526 July 2005 | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
| 03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 22/07/0422 July 2004 | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS |
| 15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 17/07/0317 July 2003 | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS |
| 01/05/031 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 29/07/0229 July 2002 | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS |
| 05/06/025 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 14/08/0114 August 2001 | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS |
| 25/04/0125 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
| 31/07/0031 July 2000 | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS |
| 05/06/005 June 2000 | COMPANY NAME CHANGED ASSOCIATED VENTURE CONSULTANTS L IMITED CERTIFICATE ISSUED ON 06/06/00 |
| 21/04/0021 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
| 27/07/9927 July 1999 | RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS |
| 27/07/9927 July 1999 | DIRECTOR RESIGNED |
| 27/07/9927 July 1999 | NEW SECRETARY APPOINTED |
| 27/07/9927 July 1999 | SECRETARY RESIGNED |
| 27/07/9927 July 1999 | DIRECTOR RESIGNED |
| 13/04/9913 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
| 17/07/9817 July 1998 | RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS |
| 15/05/9815 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
| 30/07/9730 July 1997 | RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS |
| 25/05/9725 May 1997 | ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97 |
| 22/07/9622 July 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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