Advanced company searchLink opens in new window

ASIC IP LTD

Company number 06731383

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2012 DS01 Application to strike the company off the register
09 Feb 2012 AR01 Annual return made up to 23 October 2011 with full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
09 Feb 2012 CH01 Director's details changed for Mr Jitu Miah Choudhury on 9 February 2012
09 Feb 2012 CH01 Director's details changed for Mr Jitu Miah Choudhury on 31 July 2011
16 Dec 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2011 AD01 Registered office address changed from Watergates Building 109 Coleman Road Leicester LE5 4LE on 29 June 2011
29 Jun 2011 CH01 Director's details changed for Mr Jitu Miah Choudhury on 1 January 2011
10 Jan 2011 AR01 Annual return made up to 23 October 2010 with full list of shareholders
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2010 AR01 Annual return made up to 23 October 2009 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Mr Jitu Miah Choudhury on 1 October 2009
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
21 May 2009 287 Registered office changed on 21/05/2009 from 177 - 179 evington road leicester LE2 1QN united kingdom
23 Oct 2008 NEWINC Incorporation