- Company Overview for ASSET INTERTECH, LTD (03373313)
- Filing history for ASSET INTERTECH, LTD (03373313)
- People for ASSET INTERTECH, LTD (03373313)
- More for ASSET INTERTECH, LTD (03373313)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2023 | DS01 | Application to strike the company off the register | |
19 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
16 Aug 2023 | AD01 | Registered office address changed from Unit a - Third Floor Winton House Unit a - Third Floor Winton House Stoke Road Stoke-on-Trent ST4 2RW England to Winton House Unit a - Third Floor Stoke Road Stoke-on-Trent ST4 2RW on 16 August 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG United Kingdom to Unit a - Third Floor Winton House Unit a - Third Floor Winton House Stoke Road Stoke-on-Trent ST4 2RW on 16 August 2023 | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
24 Nov 2021 | AP01 | Appointment of Robert Turner as a director on 16 August 2021 | |
24 Nov 2021 | AP01 | Appointment of Trey Drake as a director on 16 August 2021 | |
24 Nov 2021 | AP01 | Appointment of Mr Brian Beattie as a director on 16 August 2021 | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 May 2021 | PSC05 | Change of details for Asset Intertech Inc as a person with significant control on 24 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
24 May 2021 | CH01 | Director's details changed for Glenn Woppman on 21 May 2021 | |
24 May 2021 | CH01 | Director's details changed for Mr Brent Troxel on 21 May 2021 | |
01 Mar 2021 | CH04 | Secretary's details changed for Moore Stephens (South) Llp on 1 January 2021 | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
07 Jan 2020 | AD01 | Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 7 January 2020 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 |