Advanced company searchLink opens in new window

ACCESS EQUALITY LIMITED

Company number 05269937

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
11 May 2018 AD01 Registered office address changed from 6 Market Road London N7 9PW to 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW on 11 May 2018
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2018 DS01 Application to strike the company off the register
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
11 Oct 2017 PSC07 Cessation of Robert Ian Allen Bryant-Pearson as a person with significant control on 6 April 2016
11 Oct 2017 PSC07 Cessation of Steve Cairns as a person with significant control on 6 April 2016
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Dec 2016 TM01 Termination of appointment of Steve Cairns as a director on 26 November 2016
13 Dec 2016 TM01 Termination of appointment of Robert Bryant-Pearson as a director on 26 November 2016
13 Dec 2016 AP01 Appointment of Mr Andrew Maitland Hooke as a director on 26 November 2016
13 Dec 2016 AP01 Appointment of Mr Peter Charles Crowne as a director on 26 November 2016
13 Dec 2016 AP01 Appointment of Mr Mark James Atkinson as a director on 26 November 2016
09 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
25 Jan 2016 AP03 Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015
25 Jan 2016 TM02 Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015
25 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
29 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
14 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
23 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Jan 2013 CH01 Director's details changed for Mr Robert Bryant-Pearson on 1 January 2013