Advanced company searchLink opens in new window

ASGARD VEHICLE RENTALS LIMITED

Company number 03833671

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)
15 Feb 2016 AD01 Registered office address changed from 1/3 Poplar Court Union Street Cannock Staffordshire WS11 0BY to Virage Suite 4th Floor, Virage Point Green Lane Cannock Staffordshire WS11 0NH on 15 February 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
07 Feb 2014 AP01 Appointment of Mr Yunus Oomerjee as a director
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
20 Feb 2013 AR01 Annual return made up to 31 August 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 31 August 2011 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jul 2011 AR01 Annual return made up to 31 August 2010 with full list of shareholders
12 Jul 2011 AD01 Registered office address changed from , Third Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EE on 12 July 2011
12 Jul 2011 CH01 Director's details changed for Surinder Singh Singh on 31 August 2010
12 Jul 2011 CH01 Director's details changed for Resham Singh Lally on 31 August 2010
06 May 2011 AA Total exemption small company accounts made up to 31 December 2009
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Sep 2009 363a Return made up to 31/08/09; full list of members
14 Nov 2008 287 Registered office changed on 14/11/2008 from, 1-2 bridgtown bus centre, north street, brigtown, cannock, WS11 0XJ
10 Nov 2008 363s Return made up to 31/08/08; no change of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
26 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006