Advanced company searchLink opens in new window

WG ACCESS LIMITED

Company number 03024760

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2021 DS01 Application to strike the company off the register
30 Jun 2021 TM01 Termination of appointment of Claire Gillis as a director on 30 June 2021
23 Jun 2021 TM01 Termination of appointment of Vicky O'connor as a director on 3 October 2019
23 Jun 2021 SH20 Statement by Directors
23 Jun 2021 SH19 Statement of capital on 23 June 2021
  • GBP 0.00001
23 Jun 2021 CAP-SS Solvency Statement dated 14/06/21
23 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 14/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jan 2021 TM01 Termination of appointment of James Stroude as a director on 3 August 2020
23 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
26 Oct 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
28 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2020 AA Full accounts made up to 31 December 2018
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2018 AP01 Appointment of James Stroude as a director on 4 October 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
28 Sep 2018 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to Alphabeta 5th Floor 14 - 18 Finsbury Square London EC2A 2AH on 28 September 2018
22 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
03 Nov 2017 TM01 Termination of appointment of Rebecca Katherine Akers as a director on 1 November 2017
09 Oct 2017 AA Full accounts made up to 31 December 2016