Advanced company searchLink opens in new window

ACCESS BUSINESS UK LIMITED

Company number 04045302

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)
10 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2013 TM01 Termination of appointment of Henry Watling as a director
20 Jun 2013 TM02 Termination of appointment of Bmas Limited as a secretary
02 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 2
08 Aug 2011 CH04 Secretary's details changed for Bmas Limited on 3 August 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Aug 2010 AD01 Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD on 31 August 2010
06 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
05 Aug 2010 CH04 Secretary's details changed for Bmas Limited on 1 October 2009
05 Aug 2010 CH01 Director's details changed for Henry Richard Mclaren Watling on 1 October 2009
05 Aug 2010 CH01 Director's details changed for Nicola Jane Grady on 1 October 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Aug 2009 363a Return made up to 02/08/09; full list of members
03 Aug 2009 288c Director's change of particulars / nicola grady / 31/12/2008