ACCESS EQUALITY LIMITED

2nd Floor, Here East, Press Centre 2nd Floor, Here East, Press Centre, London, E15 2GW, England
StatusDISSOLVED
Company No.05269937
CategoryPrivate Limited Company
Incorporated26 Oct 2004
Age19 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution07 Aug 2018
Years5 years, 9 months, 10 days

SUMMARY

ACCESS EQUALITY LIMITED is an dissolved private limited company with number 05269937. It was incorporated 19 years, 6 months, 22 days ago, on 26 October 2004 and it was dissolved 5 years, 9 months, 10 days ago, on 07 August 2018. The company address is 2nd Floor, Here East, Press Centre 2nd Floor, Here East, Press Centre, London, E15 2GW, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Aug 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 May 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Change date: 2018-05-11

New address: 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW

Old address: 6 Market Road London N7 9PW

Documents

View document PDF

Gazette notice voluntary

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Robert Ian Allen Bryant-Pearson

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Cairns

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 26 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Cairns

Termination date: 2016-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 26 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-26

Officer name: Robert Bryant-Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 26 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Maitland Hooke

Appointment date: 2016-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 26 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Crowne

Appointment date: 2016-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 26 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Atkinson

Appointment date: 2016-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Robert Maiden

Appointment date: 2015-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-18

Officer name: Jacqueline Penalver

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Robert Bryant-Pearson

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-15

Officer name: Mr Steve Cairns

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-15

Officer name: Mr Robert Bryant-Pearson

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2012

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqui Penalver

Change date: 2011-11-25

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacqui Penalver

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Burnett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Victoria Joan Burnett

Change date: 2011-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 19 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-19

Officer name: Mr Steve Cairns

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Mr Steve Cairns

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan bell

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed victoria joan burnett

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director andrew david rickell logged form

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed stephen cairns logged form

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr stephen cairns

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew rickell

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/03/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAITHWAITE SERVICES LIMITED

64 TENNYSON ROAD,CLEETHORPES,DN35 7LF

Number:10071430
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHAMPION HIRE (LONDON) LIMITED

200A WILLOUGHBY LANE,LONDON,N17 0SQ

Number:06244273
Status:ACTIVE
Category:Private Limited Company

CYRIL DARK & SONS LIMITED

VICTORIA HOUSE,BRISTOL,BS5 9PQ

Number:01879259
Status:ACTIVE
Category:Private Limited Company

DJL TECH LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10708795
Status:ACTIVE
Category:Private Limited Company

JDOG LIMITED

80-83 LONG LANE,LONDON,EC1A 9ET

Number:05864126
Status:ACTIVE
Category:Private Limited Company

QUALITY AND VALUE LTD

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:06042619
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source