- Company Overview for ADASTRA SPECIALIST ACCESS LIMITED (09393436)
- Filing history for ADASTRA SPECIALIST ACCESS LIMITED (09393436)
- People for ADASTRA SPECIALIST ACCESS LIMITED (09393436)
- Charges for ADASTRA SPECIALIST ACCESS LIMITED (09393436)
- More for ADASTRA SPECIALIST ACCESS LIMITED (09393436)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2024 | DS01 | Application to strike the company off the register | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
26 Jun 2023 | TM01 | Termination of appointment of Michelle Worthy as a director on 23 June 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Stephen John Mccaw as a director on 23 June 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Graeme Campbell as a director on 12 May 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
31 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
27 Jul 2022 | PSC05 | Change of details for Adastra Access Holdings Limited as a person with significant control on 22 July 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from 40 Middlemore Lane West Walsall WS9 8EF England to 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 27 July 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
24 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
28 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Graeme Campbell on 30 January 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Ms Michelle Worthy on 30 January 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Kevin Hayes as a director on 18 March 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |