- Company Overview for ASSET SPACE LTD (05725797)
- Filing history for ASSET SPACE LTD (05725797)
- People for ASSET SPACE LTD (05725797)
- Charges for ASSET SPACE LTD (05725797)
- Insolvency for ASSET SPACE LTD (05725797)
- More for ASSET SPACE LTD (05725797)
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) |
---|---|---|---|
27 Nov 2018 | MR01 | Registration of charge 057257970001, created on 23 November 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
17 Aug 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2017 | AA | Full accounts made up to 31 March 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2016 | TM02 | Termination of appointment of Helical Registrars Limited as a secretary on 6 May 2016 | |
25 May 2016 | TM01 | Termination of appointment of Timothy John Murphy as a director on 6 May 2016 | |
25 May 2016 | TM01 | Termination of appointment of Michael Eric Slade as a director on 6 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
14 Mar 2016 | AA | Full accounts made up to 31 March 2015 | |
28 Apr 2015 | AA | Full accounts made up to 31 March 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
13 Mar 2015 | CH04 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Thomas James Crowther on 5 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Thomas James Crowther on 7 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Bryony Melissa Crowther on 7 November 2014 | |
04 Jul 2014 | AA | Full accounts made up to 31 March 2013 | |
02 Apr 2014 | AD01 | Registered office address changed from 11-15 Farm Street London W1J 5RS on 2 April 2014 | |
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|