Advanced company searchLink opens in new window

ADASTRA ACCESS HOLDINGS LIMITED

Company number 05986064

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2023 DS01 Application to strike the company off the register
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
21 Jul 2023 TM01 Termination of appointment of Kenneth David Goundrey as a director on 20 June 2023
26 Jun 2023 TM01 Termination of appointment of John Bradley as a director on 23 June 2023
26 Jun 2023 TM01 Termination of appointment of Stephen John Mccaw as a director on 23 June 2023
12 Jun 2023 TM01 Termination of appointment of Graeme Campbell as a director on 12 May 2023
31 May 2023 RP04AP01 Second filing for the appointment of John Bradley as a director
31 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
28 Nov 2022 AP01 Appointment of Mr Graeme Campbell as a director on 1 October 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
17 Oct 2022 AP01 Appointment of Mr John Bradley as a director on 1 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 31/05/23
27 Jul 2022 AD01 Registered office address changed from 40 Middlemore Lane West Aldridge Walsall West Midlands WS9 8EF to 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 27 July 2022
31 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
16 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
28 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
08 Oct 2020 MR04 Satisfaction of charge 059860640003 in full
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 500,931
02 Jun 2020 MR01 Registration of charge 059860640005, created on 21 May 2020
26 May 2020 MA Memorandum and Articles of Association
26 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2020 TM01 Termination of appointment of Kevin Hayes as a director on 18 March 2018