- Company Overview for ALL ACCESS PASS LTD (09254033)
- Filing history for ALL ACCESS PASS LTD (09254033)
- People for ALL ACCESS PASS LTD (09254033)
- More for ALL ACCESS PASS LTD (09254033)
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) |
---|---|---|---|
18 Aug 2022 | AD01 | Registered office address changed from 68a Neal Street Neal Street London WC2H 9PA United Kingdom to Top Floor 177 Wardour Street London W1F 8WX on 18 August 2022 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2021 | TM01 | Termination of appointment of Julian James Foster as a director on 30 April 2021 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
11 Jun 2020 | PSC01 | Notification of Joshua Wood as a person with significant control on 11 June 2020 | |
11 Jun 2020 | PSC07 | Cessation of Fosterwood Ltd as a person with significant control on 11 June 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Fosterwood Ltd as a director on 11 June 2020 | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
11 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
26 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
10 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
10 Oct 2017 | AD01 | Registered office address changed from 9 Denmark Street 9 Denmark Street London WC2H 8LS England to 68a Neal Street Neal Street London WC2H 9PA on 10 October 2017 | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
09 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Flat 4, Carpenter Court Pratt Street London NW1 0BJ to 9 Denmark Street 9 Denmark Street London WC2H 8LS on 1 December 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
08 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-08
|