- Company Overview for ADASTRA ACCESS HOLDINGS LIMITED (05986064)
- Filing history for ADASTRA ACCESS HOLDINGS LIMITED (05986064)
- People for ADASTRA ACCESS HOLDINGS LIMITED (05986064)
- Charges for ADASTRA ACCESS HOLDINGS LIMITED (05986064)
- More for ADASTRA ACCESS HOLDINGS LIMITED (05986064)
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
|
|
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
|
|
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
|
|
21 Feb 2020 | TM01 | Termination of appointment of Kevin Hayes as a director on 18 March 2018 |