ACCENTHANSEN LIMITED

05472410
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
12 Jan 2024 gazette Gazette Dissolved Liquidation 1 Buy now
12 Oct 2023 insolvency Liquidation In Administration Progress Report 25 Buy now
12 Oct 2023 insolvency Liquidation In Administration Move To Dissolution 25 Buy now
15 May 2023 insolvency Liquidation In Administration Progress Report 24 Buy now
09 Nov 2022 insolvency Liquidation In Administration Progress Report 24 Buy now
11 Oct 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 May 2022 insolvency Liquidation In Administration Progress Report 25 Buy now
09 Jan 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
22 Dec 2021 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
01 Dec 2021 insolvency Liquidation In Administration Proposals 36 Buy now
22 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Oct 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
25 Jun 2021 accounts Annual Accounts 12 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2020 mortgage Registration of a charge 49 Buy now
23 Jul 2020 auditors Auditors Resignation Company 1 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 accounts Annual Accounts 21 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 21 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 officers Appointment of director (Mr Andrew Barrie Woods) 2 Buy now
14 Dec 2017 accounts Annual Accounts 20 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2017 accounts Annual Accounts 19 Buy now
16 Jun 2016 annual-return Annual Return 4 Buy now
25 Feb 2016 officers Appointment of secretary (Mrs. Joanne Mitchell) 2 Buy now
17 Dec 2015 accounts Annual Accounts 18 Buy now
14 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2015 annual-return Annual Return 3 Buy now
07 Nov 2014 accounts Annual Accounts 18 Buy now
03 Jul 2014 annual-return Annual Return 3 Buy now
01 May 2014 officers Termination of appointment of director (Jesper Andersen) 1 Buy now
20 Feb 2014 accounts Annual Accounts 19 Buy now
23 Dec 2013 mortgage Registration of a charge 27 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 accounts Annual Accounts 18 Buy now
03 Jul 2012 officers Appointment of secretary (Kim Pedersen) 1 Buy now
22 Jun 2012 annual-return Annual Return 4 Buy now
14 Feb 2012 accounts Annual Accounts 18 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
27 Jun 2011 officers Termination of appointment of director (Nigel Richmond) 1 Buy now
17 Mar 2011 accounts Annual Accounts 18 Buy now
10 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Sep 2010 officers Appointment of director (Mr Nigel Richmond) 2 Buy now
01 Sep 2010 officers Appointment of director (Mr Tomas Andersen) 2 Buy now
01 Sep 2010 officers Termination of appointment of director (Anthony Aked) 1 Buy now
01 Sep 2010 officers Termination of appointment of secretary (Kerman Vandriwala) 1 Buy now
27 Aug 2010 annual-return Annual Return 5 Buy now
26 Aug 2010 officers Termination of appointment of secretary (Michael Mcglone) 1 Buy now
29 Apr 2010 officers Termination of appointment of director (Mark Mallen) 1 Buy now
20 Nov 2009 mortgage Particulars of a mortgage or charge 7 Buy now
06 Nov 2009 accounts Annual Accounts 18 Buy now
16 Jul 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
29 Apr 2009 accounts Annual Accounts 17 Buy now
02 Dec 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
01 Jul 2008 capital Ad 23/06/08\gbp si 100000@1=100000\gbp ic 499600/599600\ 2 Buy now
01 Jul 2008 capital Nc inc already adjusted 23/06/08 1 Buy now
01 Jul 2008 resolution Resolution 1 Buy now
31 Mar 2008 officers Director appointed jesper klith andersen 1 Buy now
31 Mar 2008 officers Director appointed anthony peter aked 1 Buy now
31 Mar 2008 officers Appointment terminated director stewart barnes 1 Buy now
18 Dec 2007 officers New secretary appointed 2 Buy now
21 Nov 2007 accounts Annual Accounts 17 Buy now
14 Aug 2007 annual-return Return made up to 06/06/07; full list of members 2 Buy now
04 Jul 2007 capital Ad 11/06/07--------- £ si 100000@1=100000 £ ic 399600/499600 2 Buy now
04 Jul 2007 capital Nc inc already adjusted 11/06/07 1 Buy now
04 Jul 2007 resolution Resolution 1 Buy now
30 Apr 2007 officers New secretary appointed 1 Buy now
30 Apr 2007 officers Secretary resigned 1 Buy now
02 Apr 2007 accounts Annual Accounts 17 Buy now
12 Mar 2007 officers New secretary appointed 2 Buy now
12 Mar 2007 officers Secretary resigned 1 Buy now
07 Mar 2007 officers New director appointed 2 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
09 Aug 2006 capital Ad 27/06/06--------- £ si 399599@1=399599 £ ic 1/399600 2 Buy now
09 Aug 2006 capital Nc inc already adjusted 27/06/06 1 Buy now
09 Aug 2006 resolution Resolution 1 Buy now
14 Jul 2006 annual-return Return made up to 06/06/06; full list of members 7 Buy now
03 May 2006 capital Ad 29/03/06--------- £ si 400@1=400 £ ic 1/401 2 Buy now
21 Sep 2005 officers New director appointed 1 Buy now
25 Aug 2005 officers New director appointed 2 Buy now
22 Aug 2005 officers Secretary resigned 1 Buy now
22 Aug 2005 officers Director resigned 1 Buy now
22 Aug 2005 officers New secretary appointed 2 Buy now
22 Aug 2005 address Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
29 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Jun 2005 incorporation Incorporation Company 30 Buy now