Advanced company searchLink opens in new window

ACCESS TO ART

Company number 03659924

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2010 DS01 Application to strike the company off the register
01 Oct 2010 TM01 Termination of appointment of Jean Weekley as a director
01 Oct 2010 TM01 Termination of appointment of Edward Johnson as a director
12 May 2010 AD01 Registered office address changed from Kingswood House Seeley Drive London SE21 8QR on 12 May 2010
18 Nov 2009 AR01 Annual return made up to 30 October 2009 no member list
18 Nov 2009 CH01 Director's details changed for Gillian Ursula Brandon on 4 November 2009
18 Nov 2009 CH01 Director's details changed for Sylvia Janet Findlay on 4 November 2009
05 Nov 2009 AAMD Amended total exemption full accounts made up to 31 March 2009
10 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
10 Dec 2008 363a Annual return made up to 30/10/08
25 Nov 2008 288a Director appointed sylvia janet findlay
25 Nov 2008 288b Appointment Terminated Director robert piper
25 Nov 2008 288a Director appointed tony millson
29 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
20 Mar 2008 288a Director appointed ginette ann kentish
20 Nov 2007 288b Director resigned
20 Nov 2007 363a Annual return made up to 30/10/07
20 Nov 2007 288b Secretary resigned
25 Sep 2007 288a New director appointed
25 Sep 2007 288a New director appointed
25 Sep 2007 288a New director appointed
25 Sep 2007 288a New secretary appointed;new director appointed
20 Sep 2007 288b Director resigned