ACCESS WATER CIC

2 Churchill Court 2 Churchill Court, North Harrow, HA2 7SA, Middlesex
StatusDISSOLVED
Company No.09206023
Category
Incorporated05 Sep 2014
Age9 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 3 days

SUMMARY

ACCESS WATER CIC is an dissolved with number 09206023. It was incorporated 9 years, 8 months, 25 days ago, on 05 September 2014 and it was dissolved 3 months, 3 days ago, on 27 February 2024. The company address is 2 Churchill Court 2 Churchill Court, North Harrow, HA2 7SA, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 04 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Massimo Maio

Change date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Massimo Maio

Change date: 2015-03-07

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-07

Officer name: Massimo Maio

Documents

View document PDF

Incorporation community interest company

Date: 05 Sep 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AMORAL COMPASS LTD

8 HOLLY WALK,ELY,CB7 4TR

Number:11724937
Status:ACTIVE
Category:Private Limited Company

BC PLUMBING LTD

5 THE QUADRANT,COVENTRY,CV1 2EL

Number:09251324
Status:ACTIVE
Category:Private Limited Company

IDACS (UK) LTD

8 HARROGATE ROAD,LEEDS,LS19 6HJ

Number:08556301
Status:ACTIVE
Category:Private Limited Company

JIGI FRAMES LTD

135 COLYERS LANE,ERITH,DA8 3PB

Number:11785227
Status:ACTIVE
Category:Private Limited Company

TFQ HOLDINGS LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:10730883
Status:ACTIVE
Category:Private Limited Company

THE FUTURE FARM GROUP LTD

2 OAKLANDS AVENUE,ESHER,KT10 8HX

Number:11779223
Status:ACTIVE
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