Accentuate Training Limited

DataGardener
dissolved

Accentuate Training Limited

06742787Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

06/11/2008

Company Age

17 years

Directors

1

Employees

SIC Code

46510

Risk

Company Overview

Registration, classification & business activity

Accentuate Training Limited (06742787) is a private limited with share capital incorporated on 06/11/2008 (17 years old) and registered in whitefield, M457TA. The company operates under SIC code 46510 - wholesale of computers, computer peripheral equipment and software.

Private Limited With Share Capital
SIC: 46510
Incorporated 06/11/2008
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:12-11-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:21-08-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2015
Resolution
Category:Resolution
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2011
Gazette Notice Compulsary
Category:Gazette
Date:29-11-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2010
Gazette Notice Compulsary
Category:Gazette
Date:09-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-11-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:19-11-2009
Resolution
Category:Resolution
Date:19-11-2009
Incorporation Company
Category:Incorporation
Date:06-11-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/08/2015
Filing Date30/08/2014
Latest Accounts30/11/2013

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Manchester, Lancashire, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA