Advanced company searchLink opens in new window

ACCESS TO JUSTICE LIMITED

Company number 08314806

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2019 DS01 Application to strike the company off the register
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
05 Sep 2016 TM01 Termination of appointment of Benet James Eric Hawkins as a director on 1 September 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 400
12 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 400
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 400
05 Dec 2013 CH01 Director's details changed for Mr Peter Hampton Blackmore on 6 March 2013
05 Dec 2013 CH01 Director's details changed for Mr Brian John Dawson Raincock on 15 October 2013
18 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • GBP 400.00
18 Jun 2013 SH02 Sub-division of shares on 5 June 2013
18 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivision 05/06/2013
18 Jun 2013 AP01 Appointment of Richard Anthony Padraig Sheehan as a director
18 Jun 2013 AP01 Appointment of Mr Brian John Dawson Raincock as a director
18 Jun 2013 AP01 Appointment of Mr Benet James Eric Hawkins as a director
06 Mar 2013 AD01 Registered office address changed from Token House 11/12 Token House Yard London EC2R 7AS United Kingdom on 6 March 2013
06 Mar 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014