Advanced company searchLink opens in new window

ACCESS FINANCIAL INTERNATIONAL LIMITED

Company number 09412143

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2018 DS01 Application to strike the company off the register
02 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
20 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
20 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
23 Aug 2016 CH01 Director's details changed for Mrs Purobo Austin on 23 August 2016
16 Aug 2016 AP01 Appointment of Mrs Purobo Austin as a director on 12 August 2016
08 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
08 Jul 2016 AP01 Appointment of Mr Daryl Jon Gould as a director on 7 July 2016
08 Jul 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 100
08 Jul 2016 TM01 Termination of appointment of Kevin Austin as a director on 6 July 2016
08 Jul 2016 AD01 Registered office address changed from 24 Old Gloucester Street London WC1N 3AX to 68 Lombard Street London EC3V 9LJ on 8 July 2016
19 Apr 2016 AA Accounts for a dormant company made up to 31 January 2016
19 Apr 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
09 Mar 2016 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ to 24 Old Gloucester Street London WC1N 3AX on 9 March 2016
02 Feb 2016 AD01 Registered office address changed from 1-3 Lonsto House Princes Lane London N10 3LU United Kingdom to 68 Lombard Street London EC3V 9LJ on 2 February 2016
29 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-29
  • GBP 1