EXECUTIVE ACCELERATOR LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

29/12/1829 December 2018 DISS40 (DISS40(SOAD))

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 6-7 POLLEN STREET LONDON W1S 1NJ ENGLAND

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

27/06/1827 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

20/07/1720 July 2017 CURREXT FROM 31/08/2017 TO 30/09/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/06/1720 June 2017 COMPANY RESTORED ON 20/06/2017

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/03/1728 March 2017 STRUCK OFF AND DISSOLVED

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM NEW PENDEREL HOUSE, 2ND FLOOR, 283-288, HIGH HOLBORN, LONDON. WC1V 7HP

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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