Advanced company searchLink opens in new window

ASEMIC LIMITED

Company number 05600042

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)
07 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2012 L64.07 Completion of winding up
09 Dec 2010 COCOMP Order of court to wind up
30 Jul 2010 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2010 DS01 Application to strike the company off the register
17 Jan 2010 AR01 Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2010-01-17
  • GBP 100
17 Jan 2010 CH01 Director's details changed for Maurice Asemah on 17 January 2010
17 Jan 2010 CH01 Director's details changed for Valerie Maureen Asemah on 17 January 2010
17 Jan 2010 CH01 Director's details changed for Michael Omodara on 17 October 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Nov 2008 363a Return made up to 21/10/08; full list of members
17 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Nov 2007 363a Return made up to 21/10/07; full list of members
29 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
29 Aug 2007 363s Return made up to 21/10/06; full list of members
29 Aug 2007 363(287) Registered office changed on 29/08/07
17 Aug 2007 225 Accounting reference date extended from 31/10/06 to 31/12/06
29 May 2007 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2007 288b Secretary resigned
30 Jun 2006 288a New secretary appointed;new director appointed
22 Apr 2006 395 Particulars of mortgage/charge
07 Nov 2005 288a New secretary appointed
07 Nov 2005 288a New director appointed
07 Nov 2005 288a New director appointed