Advanced company searchLink opens in new window

ASSET ADMINISTRATION LIMITED

Company number 05548361

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 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2014 DS01 Application to strike the company off the register
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2013 AD01 Registered office address changed from the Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ United Kingdom on 2 September 2013
21 Jun 2013 CH01 Director's details changed for Ms Christine Anne Murphy on 4 June 2013
10 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2012-09-26
  • GBP 101
26 Sep 2012 CH01 Director's details changed for Ms Christine Anne Murphy on 5 September 2012
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Nov 2010 AD01 Registered office address changed from Suite 100 3Rd Floor Endevour House Coopers End Road Stansted Essex CM24 1SJ United Kingdom on 11 November 2010
29 Oct 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
29 Oct 2010 CH01 Director's details changed for Ms Christine Anne Murphy on 30 August 2010
11 Oct 2010 AD01 Registered office address changed from the Corner House 2 High Street Aylesford Maidstone Kent ME20 7BG on 11 October 2010
22 Sep 2010 TM01 Termination of appointment of Paul Murphy as a director
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Jan 2010 SH01 Statement of capital following an allotment of shares on 5 January 2010
  • GBP 101
22 Jan 2010 TM01 Termination of appointment of Bridget Mitchelmore as a director
22 Jan 2010 AP01 Appointment of Mr Paul Murphy as a director
22 Jan 2010 SH01 Statement of capital following an allotment of shares on 5 January 2010
  • GBP 101
13 Oct 2009 AR01 Annual return made up to 30 August 2009 with full list of shareholders
13 Oct 2009 AP01 Appointment of Ms Christine Anne Murphy as a director
13 Oct 2009 TM01 Termination of appointment of Christopher Mitchelmore as a director