- Company Overview for ASSOCIATE CORPORATE STRUCTURES LIMITED (06210597)
- Filing history for ASSOCIATE CORPORATE STRUCTURES LIMITED (06210597)
- People for ASSOCIATE CORPORATE STRUCTURES LIMITED (06210597)
- More for ASSOCIATE CORPORATE STRUCTURES LIMITED (06210597)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2020 | DS01 | Application to strike the company off the register | |
27 Jan 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
27 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
27 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 August 2019 | |
24 Jan 2020 | AA01 | Previous accounting period extended from 4 April 2019 to 30 April 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
13 Nov 2018 | CH01 | Director's details changed for Ms Tanya Maree Rudd on 12 November 2018 | |
13 Nov 2018 | PSC04 | Change of details for Ms Tanya Maree Rudd as a person with significant control on 12 November 2018 | |
29 Aug 2018 | AA | Unaudited abridged accounts made up to 5 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
22 Dec 2017 | AD01 | Registered office address changed from Suite 402 Britannia House 11-1 Glenthorne Road London W6 0LH to Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 22 December 2017 | |
22 May 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
04 Jul 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | CH01 | Director's details changed for Johnnie Fullford on 14 June 2016 | |
01 Oct 2015 | AAMD | Amended total exemption full accounts made up to 5 April 2015 | |
04 Aug 2015 | AA | Total exemption full accounts made up to 5 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
21 May 2014 | AA | Total exemption full accounts made up to 5 April 2014 | |
16 May 2014 | CH01 | Director's details changed for Johnnie Fullford on 1 January 2014 | |
15 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|