Download leads from Nexok and grow your business. Find out more

Accent Ventures Limited

Documents

Total Documents79
Total Pages305

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off
4 March 2014Final Gazette dissolved via compulsory strike-off
19 November 2013First Gazette notice for voluntary strike-off
19 November 2013First Gazette notice for voluntary strike-off
20 December 2012Compulsory strike-off action has been suspended
20 December 2012Compulsory strike-off action has been suspended
6 November 2012First Gazette notice for compulsory strike-off
6 November 2012First Gazette notice for compulsory strike-off
28 July 2011Compulsory strike-off action has been suspended
28 July 2011Compulsory strike-off action has been suspended
5 July 2011First Gazette notice for compulsory strike-off
5 July 2011First Gazette notice for compulsory strike-off
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
22 March 2010Total exemption small company accounts made up to 30 June 2009
22 March 2010Total exemption small company accounts made up to 30 June 2009
10 November 2009Director's details changed for Ademola Adekunle Oyemade on 10 November 2009
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
10 November 2009Director's details changed for Ademola Adekunle Oyemade on 10 November 2009
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
10 November 2009Director's details changed for Tokunbo Oyemade on 10 November 2009
10 November 2009Director's details changed for Tokunbo Oyemade on 10 November 2009
20 March 2009Total exemption full accounts made up to 30 June 2008
20 March 2009Total exemption full accounts made up to 30 June 2008
14 October 2008Return made up to 14/10/08; full list of members
14 October 2008Return made up to 14/10/08; full list of members
21 April 2008Total exemption full accounts made up to 30 June 2007
21 April 2008Total exemption full accounts made up to 30 June 2007
23 August 2007Return made up to 23/08/07; full list of members
23 August 2007Return made up to 23/08/07; full list of members
21 April 2007Total exemption full accounts made up to 30 June 2006
21 April 2007Total exemption full accounts made up to 30 June 2006
24 August 2006New director appointed
24 August 2006New director appointed
2 August 2006Return made up to 02/08/06; full list of members
2 August 2006Return made up to 02/08/06; full list of members
20 March 2006Total exemption full accounts made up to 30 June 2005
20 March 2006Total exemption full accounts made up to 30 June 2005
23 June 2005Return made up to 17/06/05; full list of members
23 June 2005Return made up to 17/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
22 June 2005Director's particulars changed
22 June 2005Director's particulars changed
27 April 2005Total exemption full accounts made up to 30 June 2004
27 April 2005Total exemption full accounts made up to 30 June 2004
23 June 2004Return made up to 22/06/04; full list of members
23 June 2004Return made up to 22/06/04; full list of members
9 March 2004Total exemption full accounts made up to 30 June 2003
9 March 2004Total exemption full accounts made up to 30 June 2003
31 January 2004Return made up to 22/06/03; full list of members
31 January 2004Return made up to 22/06/03; full list of members
22 January 2003Total exemption full accounts made up to 30 June 2002
22 January 2003Total exemption full accounts made up to 30 June 2002
23 September 2002Return made up to 06/06/02; no change of members
23 September 2002Return made up to 06/06/02; no change of members
8 September 2002New secretary appointed
8 September 2002Return made up to 22/06/02; full list of members
8 September 2002Return made up to 22/06/02; full list of members
8 September 2002Secretary resigned
8 September 2002Secretary resigned
8 September 2002New secretary appointed
8 September 2002Registered office changed on 08/09/02 from: 19B nightingale road harlesden london NW10 4RG
8 September 2002Registered office changed on 08/09/02 from: 19B nightingale road harlesden london NW10 4RG
29 March 2002Total exemption full accounts made up to 30 June 2001
29 March 2002Total exemption full accounts made up to 30 June 2001
17 July 2001Return made up to 22/06/01; full list of members
17 July 2001Return made up to 22/06/01; full list of members
20 March 2001Full accounts made up to 30 June 2000
20 March 2001Accounts made up to 30 June 2000
22 June 2000Return made up to 22/06/00; full list of members
22 June 2000Return made up to 22/06/00; full list of members
22 June 2000Accounts made up to 30 June 1999
22 June 2000Full accounts made up to 30 June 1999
27 July 1999Return made up to 22/06/99; full list of members
  • 363(287) ‐ Registered office changed on 27/07/99
  • 363(353) ‐ Location of register of members address changed
27 July 1999Return made up to 22/06/99; full list of members
4 August 1998New director appointed
4 August 1998Director resigned
4 August 1998Director resigned
4 August 1998New director appointed
22 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing