Advanced company searchLink opens in new window

ACCESSNOW LIMITED

Company number 11656832

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2020 REC2 Receiver's abstract of receipts and payments to 14 September 2020
24 Sep 2020 RM02 Notice of ceasing to act as receiver or manager
17 Feb 2020 RM01 Appointment of receiver or manager
12 Aug 2019 MR04 Satisfaction of charge 116568320001 in full
12 Aug 2019 MR04 Satisfaction of charge 116568320002 in full
12 Jul 2019 MR01 Registration of charge 116568320003, created on 11 July 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
05 Dec 2018 MR01 Registration of charge 116568320001, created on 30 November 2018
05 Dec 2018 MR01 Registration of charge 116568320002, created on 30 November 2018
29 Nov 2018 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 21 Earlswood Street London SE10 9ET on 29 November 2018
29 Nov 2018 AP01 Appointment of Ms Enuma Gladys Mbamali as a director on 29 November 2018
29 Nov 2018 TM01 Termination of appointment of Graham Michael Cowan as a director on 28 November 2018
02 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-02
  • GBP 1