- Company Overview for ASSESMONT LIMITED (06265296)
- Filing history for ASSESMONT LIMITED (06265296)
- People for ASSESMONT LIMITED (06265296)
- Charges for ASSESMONT LIMITED (06265296)
- Insolvency for ASSESMONT LIMITED (06265296)
- More for ASSESMONT LIMITED (06265296)
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 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2022 | LIQ02 | Statement of affairs | |
16 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2022 | AD01 | Registered office address changed from The Old Granary Dunton Road Laindon Essex SS15 4DB to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 11 February 2022 | |
14 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
22 Dec 2020 | MR01 | Registration of charge 062652960001, created on 16 December 2020 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
05 Mar 2020 | AP01 | Appointment of Mr Bradley Scott Tremain as a director on 3 February 2020 | |
18 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
07 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
13 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
22 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Aug 2016 | CH04 | Secretary's details changed | |
08 Aug 2016 | CH01 | Director's details changed for Mr David Anthony Sams on 5 August 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Mr David Anthony Sams on 5 August 2016 | |
05 Aug 2016 | TM02 | Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 1 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|