- Company Overview for ENTRY ACCESS SYSTEMS LIMITED (06387288)
- Filing history for ENTRY ACCESS SYSTEMS LIMITED (06387288)
- People for ENTRY ACCESS SYSTEMS LIMITED (06387288)
- More for ENTRY ACCESS SYSTEMS LIMITED (06387288)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2019 | DS01 | Application to strike the company off the register | |
28 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Oct 2017 | PSC07 | Cessation of Philip Charles Cammidge as a person with significant control on 10 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
24 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
20 Oct 2016 | TM01 | Termination of appointment of Peter Frederick Read as a director on 31 May 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
29 Jul 2016 | AD01 | Registered office address changed from 145-157 st Johns Street St. John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 29 July 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 145-157 st Johns Street St. John Street London EC1V 4PY on 14 October 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
08 Apr 2014 | AP01 | Appointment of Mr Philip Charles Cammidge as a director | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
11 Apr 2013 | TM01 | Termination of appointment of Philip Cammidge as a director | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders |