Advanced company searchLink opens in new window

ASYLUM CLUBS LIMITED

Company number 05957467

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 AD01 Registered office address changed from The Macbeth 70 Hoxton Street London N1 6LP to Flat 1 No 8 st. Aubyns Hove Brighton East Sussex BN3 2TB on 25 April 2017
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
02 Mar 2016 DS01 Application to strike the company off the register
27 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
04 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2013 AR01 Annual return made up to 5 October 2012 with full list of shareholders
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Jan 2012 AR01 Annual return made up to 5 October 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Jan 2011 AR01 Annual return made up to 5 October 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Mark Robinson on 1 December 2010
24 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Jan 2010 AR01 Annual return made up to 5 October 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mark Simon Shaffer on 2 November 2009