ACCESS TO JUSTICE GROUP LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

10/10/2210 October 2022 Application to strike the company off the register

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-04 with updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

07/02/187 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 RP04 CS01 SECOND FILED CS01 04/07/2016 AMENDED INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR BENET HAWKINS

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINGADER

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN DAWSON RAINCOCK / 01/01/2011

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER HAMPTON BLACKMORE / 01/01/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY PADRAIG SHEEHAN / 01/01/2011

View Document

29/07/1129 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAMPTON BLACKMORE / 01/01/2011

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM WINGADER

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROCHEZ

View Document

06/07/106 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 ADOPT ARTICLES 30/04/2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR NICHOLAS DUTFIELD ROCHEZ

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR BENET JAMES ERIC HAWKINS

View Document

03/06/103 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/103 June 2010 SUB-DIVISION 30/04/10

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM TARRANT PLACE 65 TARRANT PLACE ARUNDEL WEST SUSSEX BN18 9DJ

View Document

20/07/0920 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR RICHARD ANTHONY PADRAIG SHEEHAN

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR PETER HAMPTON BLACKMORE

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM ARUNDEL COURT PARK BOTTOM ARUNDEL WEST SUSSEX BN18 0AA

View Document

03/09/083 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/083 September 2008 SECRETARY APPOINTED PETER HAMPTON BLACKMORE

View Document

28/08/0828 August 2008 COMPANY NAME CHANGED SILVIEW LIMITED CERTIFICATE ISSUED ON 28/08/08

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED BRIAN JOHN DAWSON RAINCOCK

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/07/084 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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