- Company Overview for A + S (GB) LTD (03529905)
- Filing history for A + S (GB) LTD (03529905)
- People for A + S (GB) LTD (03529905)
- Charges for A + S (GB) LTD (03529905)
- More for A + S (GB) LTD (03529905)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2010 | AP01 | Appointment of Mr Ebrahim Fakir Patel as a director | |
17 Dec 2010 | TM01 | Termination of appointment of Clive Fletcher as a director | |
17 Dec 2010 | TM01 | Termination of appointment of Satvinder Bhogal as a director | |
13 Dec 2010 | TM01 | Termination of appointment of Ebrahim Patel as a director | |
10 Dec 2010 | AP01 | Appointment of Mr Satvinder Singh Bhogal as a director | |
06 Dec 2010 | AP01 | Appointment of Clive Fletcher as a director | |
06 Dec 2010 | TM01 | Termination of appointment of a director | |
01 Sep 2010 | AD01 | Registered office address changed from Unit 3 Mill Street East Queens Mill Dewsbury West Yorkshire WF12 9AQ on 1 September 2010 | |
23 Jun 2010 | TM01 | Termination of appointment of James Peace as a director | |
08 Jun 2010 | AR01 |
Annual return made up to 18 March 2010
Statement of capital on 2010-06-08
|
|
26 May 2010 | TM01 | Termination of appointment of Faraz Khan as a director | |
18 May 2010 | AP01 | Appointment of James Peace as a director | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Feb 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
12 Feb 2010 | AP01 | Appointment of Ebrahim Fakir Patel as a director | |
08 Feb 2010 | AD01 | Registered office address changed from 138 Newland Street West Lincoln LN1 1PH England on 8 February 2010 |