Advanced company searchLink opens in new window

ASCOM CROYDON

Company number 02337757

Filter by category

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend in specie 10/09/2010
13 Oct 2010 DS01 Application to strike the company off the register
05 Aug 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Aug 2010 FOA-RR Re-registration assent
05 Aug 2010 CERT3 Certificate of re-registration from Limited to Unlimited
05 Aug 2010 RR05 Re-registration from a private limited company to a private unlimited company
05 Aug 2010 MAR Re-registration of Memorandum and Articles
08 Apr 2010 AA Full accounts made up to 31 December 2009
12 Feb 2010 AP01 Appointment of Dr Patrick Arthur Grawehr as a director
12 Feb 2010 TM01 Termination of appointment of Markus Zimmermann as a director
29 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-01-29
  • GBP 600,000
25 Jan 2010 CH01 Director's details changed for Mr Stephen James Rea on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Markus Jurg Zimmermann on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Mr Martin Julius Zwyssig on 25 January 2010
08 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2009 363a Return made up to 23/01/09; full list of members
19 Mar 2009 AA Full accounts made up to 31 December 2008
23 Jan 2009 AA Full accounts made up to 31 December 2007
15 Jan 2009 288c Secretary's Change of Particulars / tony ferguson / 01/01/2009 / Nationality was: british, now: other; HouseName/Number was: , now: chapel lane; Street was: 2 culpepper mews, now: sissinghurst; Area was: north road goudhurst, now: ; Post Code was: TN17 1AQ, now: TN17 2JN; Country was: , now: united kingdom
15 Jan 2009 288a Director appointed mr martin julius zwyssig
15 Jan 2009 288b Appointment Terminated Secretary stephen rea
19 Nov 2008 288b Appointment Terminated Director alberto romaneschi
24 Oct 2008 288a Secretary appointed mr tony ferguson