- Company Overview for ASS PROPERTIES LTD (06673956)
- Filing history for ASS PROPERTIES LTD (06673956)
- People for ASS PROPERTIES LTD (06673956)
- Charges for ASS PROPERTIES LTD (06673956)
- Insolvency for ASS PROPERTIES LTD (06673956)
- More for ASS PROPERTIES LTD (06673956)
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) |
---|---|---|---|
12 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2020 | L64.07 | Completion of winding up | |
10 May 2019 | COCOMP | Order of court to wind up | |
07 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 May 2017 | CH01 | Director's details changed for Shannon Smith on 5 May 2016 | |
06 Apr 2017 | AD01 | Registered office address changed from Suite 21 Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd to 1 - 3 Manor Road Chatham ME4 6AE on 6 April 2017 | |
08 Mar 2017 | OC | S1096 Court Order to Rectify | |
31 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
12 Apr 2016 | MORT MISC | Notice of removal of a filing from the company record | |
12 Apr 2016 | MORT MISC | Notice of removal of a filing from the company record | |
08 Apr 2016 | ANNOTATION |
Rectified MR01 was removed from the register on 08/03/2017 pursuant to court order
|
|
08 Apr 2016 | ANNOTATION |
Rectified MR01 was removed from the register on 08/03/2017 pursuant to court order
|
|
07 Apr 2016 | ANNOTATION |
Rectified MR01 was removed from the register on 08/03/2017 pursuant to court order
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
02 Dec 2013 | AD01 | Registered office address changed from Suite 1, Christchurch House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FX United Kingdom on 2 December 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders |