- Company Overview for ASSERTA PROPERTIES LTD (06676196)
- Filing history for ASSERTA PROPERTIES LTD (06676196)
- People for ASSERTA PROPERTIES LTD (06676196)
- Insolvency for ASSERTA PROPERTIES LTD (06676196)
- More for ASSERTA PROPERTIES LTD (06676196)
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) |
---|---|---|---|
23 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2017 | AD01 | Registered office address changed from 188 Finchley Road London NW3 6BX to Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 15 May 2017 | |
11 May 2017 | LIQ02 | Statement of affairs | |
11 May 2017 | 600 | Appointment of a voluntary liquidator | |
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
20 Apr 2016 | AA | Micro company accounts made up to 31 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Mar 2013 | AD01 | Registered office address changed from 392 Finchley Road London NW2 2HR United Kingdom on 21 March 2013 | |
05 Nov 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Apr 2012 | AD01 | Registered office address changed from 39 Cranmer Road Hayes Mddx UB3 2QJ United Kingdom on 23 April 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Ms Svetlana Yelsukova on 19 August 2010 | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 Jan 2010 | TM01 | Termination of appointment of Alexander Gorbachev as a director | |
22 Oct 2009 | AD01 | Registered office address changed from 392 Finchley Road London NW2 2HR Uk on 22 October 2009 |