About

Registered Number: 04274334
Date of Incorporation: 21/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2016 (7 years and 6 months ago)
Registered Address: BEGBIES TRAYNOR, 8a Carlton Crescent, Southampton, SO15 2EZ

 

Founded in 2001, Accio Group of Companies Ltd are based in Southampton, it's status is listed as "Dissolved". We do not know the number of employees at Accio Group of Companies Ltd. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 31 August 2016
F10.2 - N/A 17 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2015
2.24B - N/A 02 October 2015
2.34B - N/A 23 September 2015
2.23B - N/A 13 August 2015
2.16B - N/A 20 July 2015
2.17B - N/A 20 July 2015
AD01 - Change of registered office address 09 June 2015
2.12B - N/A 09 June 2015
TM02 - Termination of appointment of secretary 11 May 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 02 September 2014
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AD01 - Change of registered office address 25 July 2014
TM01 - Termination of appointment of director 11 July 2014
CERTNM - Change of name certificate 07 May 2014
CONNOT - N/A 07 May 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 10 September 2013
AA01 - Change of accounting reference date 25 October 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD01 - Change of registered office address 15 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 06 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2009
RESOLUTIONS - N/A 20 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2009
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 27 August 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 21 August 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 26 August 2005
395 - Particulars of a mortgage or charge 08 April 2005
325 - Location of register of directors' interests in shares etc 09 February 2005
363a - Annual Return 08 February 2005
353 - Register of members 08 February 2005
AA - Annual Accounts 06 September 2004
MISC - Miscellaneous document 09 June 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
225 - Change of Accounting Reference Date 08 May 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
288b - Notice of resignation of directors or secretaries 04 September 2001
NEWINC - New incorporation documents 21 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.