- Company Overview for ASKO TRANS & LEASING LTD (05701104)
- Filing history for ASKO TRANS & LEASING LTD (05701104)
- People for ASKO TRANS & LEASING LTD (05701104)
- More for ASKO TRANS & LEASING LTD (05701104)
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 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2021 | DS01 | Application to strike the company off the register | |
11 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
14 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
13 Jan 2020 | AP01 | Appointment of Arlyn Gamiao as a director on 25 November 2019 | |
12 Jan 2020 | TM01 | Termination of appointment of Hema Noronha as a director on 25 November 2019 | |
22 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
03 Mar 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
14 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
05 Oct 2016 | AD01 | Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR England to 13 John Prince's Street 2nd Floor London W1G 0JR on 5 October 2016 | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
11 Feb 2016 | AP01 | Appointment of Ms Hema Noronha as a director on 1 February 2016 | |
04 Feb 2016 | TM02 | Termination of appointment of Omega Agents Limited as a secretary on 1 February 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from 2nd Floor 13 John Prince's Street London W1G 0JR to 13 John Prince's Street 4th Floor London W1G 0JR on 4 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Robert Harle as a director on 1 February 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Feb 2015 | AP04 | Appointment of Omega Agents Limited as a secretary on 2 February 2015 |