ACCOUNT TECHNOLOGIES LABS LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
22/05/2322 May 2023 | Cessation of Robert John Ashton as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Termination of appointment of Robert John Ashton as a director on 2023-05-22 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
21/11/2221 November 2022 | Certificate of change of name |
09/11/229 November 2022 | Cessation of John Scott Cameron as a person with significant control on 2022-11-05 |
07/11/227 November 2022 | Termination of appointment of John Scott Cameron as a secretary on 2022-11-05 |
07/11/227 November 2022 | Termination of appointment of John Scott Cameron as a director on 2022-11-05 |
20/05/2220 May 2022 | Full accounts made up to 2021-08-31 |
01/04/221 April 2022 | Registered office address changed from 10 Brick Street Mayfair W1J 7HQ United Kingdom to 2-6 Boundary Row London SE1 8HP on 2022-04-01 |
24/02/2224 February 2022 | Secretary's details changed for John Scott Cameron on 2022-02-23 |
23/02/2223 February 2022 | Director's details changed for Robert John Ashton on 2020-12-09 |
23/02/2223 February 2022 | Director's details changed for John Scott Cameron on 2022-02-23 |
23/02/2223 February 2022 | Director's details changed for Robert John Ashton on 2022-02-23 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
09/08/219 August 2021 | Notification of Iain David Mckenzie as a person with significant control on 2021-08-09 |
10/07/2110 July 2021 | Satisfaction of charge 130742290002 in full |
10/07/2110 July 2021 | Satisfaction of charge 130742290001 in full |
22/06/2122 June 2021 | Registration of charge 130742290004, created on 2021-06-15 |
17/06/2117 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130742290003 |
17/06/2117 June 2021 | Registration of charge 130742290003, created on 2021-06-15 |
19/05/2119 May 2021 | CURRSHO FROM 31/12/2021 TO 31/08/2021 |
10/05/2110 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130742290002 |
07/05/217 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130742290001 |
23/12/2023 December 2020 | SAIL ADDRESS CREATED |
23/12/2023 December 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
09/12/209 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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