Accolade Bidco Limited

DataGardener
dissolved
Unknown

Accolade Bidco Limited

09356543Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

16/12/2014

Company Age

11 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Accolade Bidco Limited (09356543) is a private limited with share capital incorporated on 16/12/2014 (11 years old) and registered in london, EC4R9AN. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 16/12/2014
EC4R9AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:21-03-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-04-2022
Resolution
Category:Resolution
Date:11-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-07-2021
Legacy
Category:Capital
Date:22-07-2021
Legacy
Category:Insolvency
Date:20-07-2021
Resolution
Category:Resolution
Date:20-07-2021
Capital Allotment Shares
Category:Capital
Date:19-07-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:16-07-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:15-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:14-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2017
Confirmation Statement
Category:Confirmation Statement
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2015
Resolution
Category:Resolution
Date:25-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2015
Capital Allotment Shares
Category:Capital
Date:05-02-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Incorporation Company
Category:Incorporation
Date:16-12-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2022
Filing Date14/12/2020
Latest Accounts30/06/2020

Trading Addresses

2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered
The Old School School Lane, Stratford St Mary, Colchester, Essex, CO76LZ

Contact

lyceumcapital.co.uk
2Nd Floor Regis House, 45 King William Street, London, EC4R9AN