COMPLETE ACCESS PLATFORM LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Final Gazette dissolved following liquidation |
07/02/257 February 2025 | Final Gazette dissolved following liquidation |
07/11/247 November 2024 | Return of final meeting in a creditors' voluntary winding up |
15/11/2315 November 2023 | Liquidators' statement of receipts and payments to 2023-09-19 |
17/11/2117 November 2021 | Liquidators' statement of receipts and payments to 2021-09-19 |
11/10/2111 October 2021 | Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick RH6 0PA to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-11 |
20/09/1920 September 2019 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00010110,00009283 |
20/09/1920 September 2019 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
30/04/1930 April 2019 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
26/10/1826 October 2018 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
28/09/1828 September 2018 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
26/04/1826 April 2018 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
10/12/1710 December 2017 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
22/11/1722 November 2017 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
07/10/177 October 2017 | REGISTERED OFFICE CHANGED ON 07/10/2017 FROM FIRST FLOOR HOPE HOUSE 2A PEMBROKE ROAD BROMLEY KENT BR1 2RU ENGLAND |
03/10/173 October 2017 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009283,00010110 |
29/07/1729 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART HARRIS |
29/07/1729 July 2017 | REGISTERED OFFICE CHANGED ON 29/07/2017 FROM 170 DRAYCOTT AVENUE HARROW MIDDLESEX HA3 0BZ |
29/07/1729 July 2017 | CESSATION OF PAUL DREW AS A PSC |
14/06/1714 June 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL DREW |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/03/168 March 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/03/1516 March 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/03/1426 March 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/03/1330 March 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/01/1230 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/03/106 March 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DREW / 05/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART HARRIS / 05/03/2010 |
29/11/0929 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
22/08/0722 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/074 July 2007 | SECRETARY RESIGNED |
04/07/074 July 2007 | NEW SECRETARY APPOINTED |
04/07/074 July 2007 | NEW DIRECTOR APPOINTED |
19/02/0719 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
20/01/0520 January 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | FULL ACCOUNTS MADE UP TO 31/01/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | FULL ACCOUNTS MADE UP TO 31/01/03 |
05/06/035 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/035 April 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
02/11/022 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
20/02/0220 February 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
29/05/0129 May 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | FULL ACCOUNTS MADE UP TO 31/01/00 |
02/06/002 June 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
12/05/0012 May 2000 | NEW SECRETARY APPOINTED |
23/02/9923 February 1999 | REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 170 DRAYCOTE AVENUE KENTON HARROW MIDDLESEX HA3 14BY |
23/02/9923 February 1999 | SECRETARY RESIGNED |
23/02/9923 February 1999 | DIRECTOR RESIGNED |
23/02/9923 February 1999 | NEW DIRECTOR APPOINTED |
23/02/9923 February 1999 | NEW SECRETARY APPOINTED |
08/02/998 February 1999 | SECRETARY RESIGNED |
08/02/998 February 1999 | SECRETARY RESIGNED |
08/02/998 February 1999 | DIRECTOR RESIGNED |
08/02/998 February 1999 | DIRECTOR RESIGNED |
08/02/998 February 1999 | DIRECTOR RESIGNED |
08/02/998 February 1999 | SECRETARY RESIGNED |
26/01/9926 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPLETE ACCESS PLATFORM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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