ACCESS EQUITY RELEASE LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-04-11 with updates

View Document

12/06/2412 June 2024 Change of details for Gale and Phillipson Holdings Ltd as a person with significant control on 2024-04-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-04-30

View Document

08/09/238 September 2023 Termination of appointment of Dominik Lipnicki as a director on 2023-09-04

View Document

09/06/239 June 2023 Termination of appointment of Adam Joseph Galache-Brown as a director on 2023-05-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-11 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES

View Document

28/10/2028 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR DOMINIK LIPNICKI / 18/08/2020

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 78-80 PORTSMOUTH ROAD SURBITON KT6 5PT UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/06/1921 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/04/2019

View Document

25/05/1925 May 2019 APPOINTMENT TERMINATED, DIRECTOR LEWIS BLOCH

View Document

25/05/1925 May 2019 DIRECTOR APPOINTED MR ADAM JOSEPH GALACHE-BROWN

View Document

20/05/1920 May 2019 11/04/19 STATEMENT OF CAPITAL GBP 3.00

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH CARR / 20/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/10/183 October 2018 DIRECTOR APPOINTED MR DAVID HUGH CARR

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR LEWIS BARRY BLOCH

View Document

06/09/186 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 3

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALE AND PHILLIPSON HOLDINGS LTD

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR DOMINIK LIPNICKI

View Document

12/04/1812 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company