- Company Overview for ACCESS TO JUSTICE LIMITED (08314806)
- Filing history for ACCESS TO JUSTICE LIMITED (08314806)
- People for ACCESS TO JUSTICE LIMITED (08314806)
- More for ACCESS TO JUSTICE LIMITED (08314806)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2019 | DS01 | Application to strike the company off the register | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
05 Sep 2016 | TM01 | Termination of appointment of Benet James Eric Hawkins as a director on 1 September 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
12 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | CH01 | Director's details changed for Mr Peter Hampton Blackmore on 6 March 2013 | |
05 Dec 2013 | CH01 | Director's details changed for Mr Brian John Dawson Raincock on 15 October 2013 | |
18 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 5 June 2013
|
|
18 Jun 2013 | SH02 | Sub-division of shares on 5 June 2013 | |
18 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | AP01 | Appointment of Richard Anthony Padraig Sheehan as a director | |
18 Jun 2013 | AP01 | Appointment of Mr Brian John Dawson Raincock as a director | |
18 Jun 2013 | AP01 | Appointment of Mr Benet James Eric Hawkins as a director | |
06 Mar 2013 | AD01 | Registered office address changed from Token House 11/12 Token House Yard London EC2R 7AS United Kingdom on 6 March 2013 | |
06 Mar 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 |