Advanced company searchLink opens in new window

ASSOCIATE CORPORATE STRUCTURES LIMITED

Company number 06210597

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100