COUNTRYWIDE ACCOUNTANCY LIMITED

08073883
UNIT 1 NAGPAL HOUSE 1 GUNTHORPE STREET LONDON E1 7RG

Documents

Documents
Date Category Description Pages
15 Oct 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2024 officers Termination of appointment of director (Nozrul Islam) 1 Buy now
18 Jan 2024 officers Appointment of director (Mr Shah Muhammad) 2 Buy now
18 Jan 2024 officers Appointment of secretary (Mr Shah Muhammad) 2 Buy now
18 Jan 2024 officers Termination of appointment of secretary (Nozrul Islam) 1 Buy now
14 Sep 2023 officers Appointment of secretary (Mr Nozrul Islam) 2 Buy now
14 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2023 officers Termination of appointment of director (Mohammad Kaisar Ali) 1 Buy now
14 Sep 2023 officers Appointment of director (Mr Nozrul Islam) 1 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Sep 2023 change-of-name Certificate Change Of Name Company 3 Buy now
12 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Sep 2023 officers Change of particulars for director (Mr Mohammad Kaisar Ali) 2 Buy now
11 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2023 accounts Annual Accounts 2 Buy now
13 Jun 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 May 2023 gazette Gazette Notice Compulsory 1 Buy now
13 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2022 accounts Annual Accounts 3 Buy now
27 May 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2021 officers Termination of appointment of director (Dawood Shahrukh) 1 Buy now
08 Nov 2021 officers Appointment of director (Mr Mohammad Kaisar Ali) 2 Buy now
08 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2021 accounts Annual Accounts 4 Buy now
27 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2020 officers Appointment of director (Mr Dawood Shahrukh) 2 Buy now
20 Oct 2020 officers Termination of appointment of director (Mohammad Kaisar Ali) 1 Buy now
20 Oct 2020 officers Termination of appointment of secretary (Renascens Services Ltd) 1 Buy now
20 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2020 resolution Resolution 3 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2020 accounts Annual Accounts 3 Buy now
21 Sep 2020 officers Appointment of corporate secretary (Renascens Services Ltd) 2 Buy now
21 Sep 2020 officers Appointment of director (Mr Mohammad Kaisar Ali) 2 Buy now
21 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2020 officers Termination of appointment of director (John Martin Brodie Clark) 1 Buy now
21 Sep 2020 officers Termination of appointment of secretary (Jirehouse Secretaries Ltd) 1 Buy now
21 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2017 accounts Annual Accounts 2 Buy now
17 Mar 2017 accounts Annual Accounts 2 Buy now
14 Jun 2016 annual-return Annual Return 3 Buy now
14 Jun 2016 officers Change of particulars for director (Mr John Martin Brodie Clark) 2 Buy now
03 Feb 2016 accounts Annual Accounts 2 Buy now
04 Jun 2015 annual-return Annual Return 3 Buy now
23 Feb 2015 officers Change of particulars for corporate secretary (Jirehouse Secretaries Ltd) 1 Buy now
23 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 accounts Annual Accounts 2 Buy now
20 May 2014 annual-return Annual Return 3 Buy now
08 Apr 2014 officers Change of particulars for corporate secretary (Jirehouse Capital Secretaries Limited) 1 Buy now
12 Feb 2014 accounts Annual Accounts 2 Buy now
20 May 2013 annual-return Annual Return 3 Buy now
21 Nov 2012 officers Termination of appointment of director (Stephen Jones) 2 Buy now
17 May 2012 incorporation Incorporation Company 8 Buy now