Advanced company searchLink opens in new window

EMPIRE ACCESS LTD

Company number 09805460

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)
14 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Mar 2023 TM01 Termination of appointment of Paul O'mahoney as a director on 3 March 2023
17 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 26 January 2023
01 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 26 January 2022
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 January 2021
29 Jul 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Feb 2020 AD01 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 20 February 2020
19 Feb 2020 LIQ02 Statement of affairs
19 Feb 2020 600 Appointment of a voluntary liquidator
19 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-27
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2020 CS01 Confirmation statement made on 1 November 2019 with updates
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2019 CH01 Director's details changed for Paul O'mahoney on 10 September 2019
06 Nov 2019 PSC04 Change of details for Mr Paul O'mahoney as a person with significant control on 10 September 2019
10 Sep 2019 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 160 Kemp House City Road London EC1V 2NX on 10 September 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
28 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
03 Oct 2018 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 3 October 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
22 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
03 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
20 Oct 2016 TM01 Termination of appointment of Danny Lee Vandepeer as a director on 12 October 2016