Founded in 2009, Direct Access International Ltd are based in Watford, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The business does not have any directors.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 March 2019 | |
LIQ14 - N/A | 03 December 2018 | |
LIQ MISC - N/A | 14 May 2018 | |
LIQ10 - N/A | 12 February 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 February 2018 | |
AD01 - Change of registered office address | 23 November 2017 | |
LIQ03 - N/A | 14 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 31 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 23 November 2015 | |
LIQ MISC - N/A | 10 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 June 2015 | |
LIQ MISC OC - N/A | 02 June 2015 | |
4.40 - N/A | 02 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 October 2014 | |
2.24B - N/A | 01 October 2014 | |
2.34B - N/A | 18 September 2014 | |
2.24B - N/A | 25 June 2014 | |
2.23B - N/A | 24 January 2014 | |
2.17B - N/A | 02 January 2014 | |
TM02 - Termination of appointment of secretary | 02 December 2013 | |
AD01 - Change of registered office address | 22 November 2013 | |
2.12B - N/A | 19 November 2013 | |
MR01 - N/A | 24 August 2013 | |
AAMD - Amended Accounts | 19 August 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 30 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2013 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
AAMD - Amended Accounts | 12 September 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 31 July 2012 | |
MG01 - Particulars of a mortgage or charge | 18 June 2012 | |
MG01 - Particulars of a mortgage or charge | 15 February 2012 | |
MG01 - Particulars of a mortgage or charge | 14 February 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AD01 - Change of registered office address | 10 December 2010 | |
AA01 - Change of accounting reference date | 10 November 2010 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 August 2010 | |
CH01 - Change of particulars for director | 24 November 2009 | |
AP01 - Appointment of director | 29 October 2009 | |
288a - Notice of appointment of directors or secretaries | 04 August 2009 | |
288a - Notice of appointment of directors or secretaries | 02 August 2009 | |
288b - Notice of resignation of directors or secretaries | 27 July 2009 | |
NEWINC - New incorporation documents | 20 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 August 2013 | Outstanding |
N/A |
Debenture | 14 December 2012 | Outstanding |
N/A |
Deposit deed | 31 May 2012 | Outstanding |
N/A |
Debenture | 13 February 2012 | Outstanding |
N/A |
Debenture (all assets) | 09 February 2012 | Fully Satisfied |
N/A |