- Company Overview for SUBJECT ACCESS LIMITED (12115051)
- Filing history for SUBJECT ACCESS LIMITED (12115051)
- People for SUBJECT ACCESS LIMITED (12115051)
- More for SUBJECT ACCESS LIMITED (12115051)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2022 | PSC04 | Change of details for Mr Stefan Kaniuk as a person with significant control on 10 June 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mr Stefan Kaniuk as a person with significant control on 10 June 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from 23371 PO Box 480 Sevenoaks Kent TN13 9JY England to The Plaza Old Hall Street Liverpool Merseyside L3 9QJ on 16 June 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Mr Stefan Kaniuk on 10 June 2022 | |
11 Apr 2022 | PSC01 | Notification of Stefan Kaniuk as a person with significant control on 11 April 2022 | |
05 Apr 2022 | PSC07 | Cessation of Cacique Holdings Limited as a person with significant control on 5 April 2022 | |
05 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
18 Jun 2021 | CH01 | Director's details changed for Mr Stefan Kaniuk on 16 June 2021 | |
17 Apr 2021 | CH01 | Director's details changed for Mr Stefan Kaniuk on 14 April 2021 | |
30 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2021 | CH01 | Director's details changed for Mr Stefan Kaniuk on 29 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from Queens Dock Norfolk Street Liverpool L1 0BG England to 23371 PO Box 480 Sevenoaks Kent TN13 9JY on 29 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Stefan Kaniuk on 15 March 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from 23371 PO Box 480 Sevenoaks Kent TN13 9JY England to Queens Dock Norfolk Street Liverpool L1 0BG on 18 March 2021 | |
14 Mar 2021 | PSC05 | Change of details for Cacique Holdings Limited as a person with significant control on 8 March 2021 | |
08 Feb 2021 | PSC07 | Cessation of Stefan Kaniuk as a person with significant control on 5 February 2021 | |
25 Dec 2020 | PSC01 | Notification of Stefan Kaniuk as a person with significant control on 24 December 2020 | |
25 Dec 2020 | PSC02 | Notification of Cacique Holdings Limited as a person with significant control on 24 December 2020 | |
25 Dec 2020 | PSC07 | Cessation of Stefan Kaniuk as a person with significant control on 24 December 2020 | |
25 Dec 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Mr Stefan Kaniuk on 14 August 2020 | |
14 Aug 2020 | PSC04 | Change of details for Mr Stefan Kaniuk as a person with significant control on 14 August 2020 |