Accorden Holdings Ltd was established in 2000. Walsh, Dominic is the current director of the company. Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALSH, Dominic | 07 January 2016 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 March 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 January 2018 | |
DS01 - Striking off application by a company | 19 December 2017 | |
CS01 - N/A | 13 November 2017 | |
RESOLUTIONS - N/A | 06 November 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 November 2017 | |
SH19 - Statement of capital | 06 November 2017 | |
CAP-SS - N/A | 06 November 2017 | |
TM01 - Termination of appointment of director | 03 May 2017 | |
AA - Annual Accounts | 07 February 2017 | |
CS01 - N/A | 01 November 2016 | |
AP01 - Appointment of director | 07 January 2016 | |
AP03 - Appointment of secretary | 07 January 2016 | |
TM01 - Termination of appointment of director | 07 January 2016 | |
TM02 - Termination of appointment of secretary | 07 January 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 03 November 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 04 November 2014 | |
AD01 - Change of registered office address | 01 September 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 20 November 2013 | |
CH01 - Change of particulars for director | 20 November 2013 | |
CH03 - Change of particulars for secretary | 20 November 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 08 November 2012 | |
AP01 - Appointment of director | 03 August 2012 | |
TM01 - Termination of appointment of director | 02 August 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 01 November 2010 | |
AUD - Auditor's letter of resignation | 25 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
363a - Annual Return | 03 November 2008 | |
353 - Register of members | 03 November 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 November 2008 | |
287 - Change in situation or address of Registered Office | 03 November 2008 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 26 November 2007 | |
AA - Annual Accounts | 08 October 2007 | |
363s - Annual Return | 21 November 2006 | |
AA - Annual Accounts | 20 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 2006 | |
AA - Annual Accounts | 11 April 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 January 2006 | |
363s - Annual Return | 11 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2005 | |
225 - Change of Accounting Reference Date | 21 March 2005 | |
363s - Annual Return | 30 November 2004 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 05 November 2003 | |
395 - Particulars of a mortgage or charge | 17 May 2003 | |
AA - Annual Accounts | 18 April 2003 | |
288b - Notice of resignation of directors or secretaries | 07 November 2002 | |
363s - Annual Return | 05 November 2002 | |
395 - Particulars of a mortgage or charge | 23 October 2002 | |
AA - Annual Accounts | 24 July 2002 | |
RESOLUTIONS - N/A | 28 May 2002 | |
RESOLUTIONS - N/A | 28 May 2002 | |
RESOLUTIONS - N/A | 28 May 2002 | |
RESOLUTIONS - N/A | 28 May 2002 | |
288a - Notice of appointment of directors or secretaries | 28 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 May 2002 | |
RESOLUTIONS - N/A | 16 May 2002 | |
RESOLUTIONS - N/A | 16 May 2002 | |
RESOLUTIONS - N/A | 16 May 2002 | |
287 - Change in situation or address of Registered Office | 06 November 2001 | |
363s - Annual Return | 06 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2001 | |
RESOLUTIONS - N/A | 07 February 2001 | |
RESOLUTIONS - N/A | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
CERTNM - Change of name certificate | 29 January 2001 | |
287 - Change in situation or address of Registered Office | 29 January 2001 | |
225 - Change of Accounting Reference Date | 19 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2000 | |
288b - Notice of resignation of directors or secretaries | 19 December 2000 | |
288b - Notice of resignation of directors or secretaries | 19 December 2000 | |
288a - Notice of appointment of directors or secretaries | 19 December 2000 | |
288a - Notice of appointment of directors or secretaries | 19 December 2000 | |
NEWINC - New incorporation documents | 31 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 May 2003 | Outstanding |
N/A |
Debenture | 18 October 2002 | Fully Satisfied |
N/A |