- Company Overview for ACCESS FINANCIAL INTERNATIONAL LIMITED (09412143)
- Filing history for ACCESS FINANCIAL INTERNATIONAL LIMITED (09412143)
- People for ACCESS FINANCIAL INTERNATIONAL LIMITED (09412143)
- More for ACCESS FINANCIAL INTERNATIONAL LIMITED (09412143)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2015-01-29
|