Advanced company searchLink opens in new window

DIRECT ACCESS INTERNATIONAL LIMITED

Company number 06967397

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)
03 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2018 LIQ MISC INSOLVENCY:Notice of Release of liquidator david ronald elliott
12 Feb 2018 LIQ10 Removal of liquidator by court order
09 Feb 2018 600 Appointment of a voluntary liquidator
23 Nov 2017 AD01 Registered office address changed from C/O Moore Steohens Llp Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017
14 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 17 September 2017
31 Oct 2016 4.68 Liquidators' statement of receipts and payments to 17 September 2016
23 Nov 2015 4.68 Liquidators' statement of receipts and payments to 17 September 2015
10 Jul 2015 LIQ MISC Insolvency:s/s cert, release of liquidator
02 Jun 2015 600 Appointment of a voluntary liquidator
02 Jun 2015 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
02 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
02 Oct 2014 600 Appointment of a voluntary liquidator
01 Oct 2014 2.24B Administrator's progress report to 18 September 2014
18 Sep 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Jun 2014 2.24B Administrator's progress report to 10 May 2014
24 Jan 2014 2.23B Result of meeting of creditors
02 Jan 2014 2.17B Statement of administrator's proposal
02 Dec 2013 TM02 Termination of appointment of Susan Buckland as a secretary
22 Nov 2013 AD01 Registered office address changed from International House Southampton Airport Business Park George Curl Way Southampton Hampshire SO18 2RZ England on 22 November 2013
19 Nov 2013 2.12B Appointment of an administrator
24 Aug 2013 MR01 Registration of charge 069673970005
19 Aug 2013 AAMD Amended accounts made up to 31 October 2012
12 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000