GO ACCESS DISTRIBUTION LIMITED
Status | ACTIVE |
Company No. | 06804669 |
Category | Private Limited Company |
Incorporated | 28 Jan 2009 |
Age | 15 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
GO ACCESS DISTRIBUTION LIMITED is an active private limited company with number 06804669. It was incorporated 15 years, 2 months, 30 days ago, on 28 January 2009. The company address is Beechside Beechside, Shipham, BS25 1SN, Somerset.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 31 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Dissolved compulsory strike off suspended
Date: 30 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 08 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 13 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Certificate change of name company
Date: 30 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed accessibility LIMITED\certificate issued on 30/03/10
Documents
Change of name notice
Date: 30 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Mr Alan Paul Fever
Documents
Change person secretary company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alan Paul Fever
Change date: 2010-01-28
Documents
Some Companies
26 ALBION ROAD (FREEHOLD) LIMITED
37 CENTRAL DRIVE,ST ALBANS,AL4 0UN
Number: | 03104271 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 11628393 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAP PROPERTY INVESTMENTS LIMITED
12 MURIEL HOUSE,GOOLE,DN14 5TY
Number: | 08106526 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MARY SLATER ROAD,LICHFIELD,WS13 6FG
Number: | 11095223 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1005,LONDON,SW7 3SS
Number: | 11917278 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 QUEENS DRIVE,WEST MIDLANDS,B65 9JJ
Number: | 06296985 |
Status: | ACTIVE |
Category: | Private Limited Company |