Advanced company searchLink opens in new window

ASILICOM LIMITED

Company number 06803948

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2015 DS01 Application to strike the company off the register
01 Apr 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
01 Apr 2015 AD01 Registered office address changed from 61 Mornington Crescent Nuthall Nottingham NG16 1QQ England to 10 Steedman Avenue Nottingham NG3 6DL on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Judy Muthuri as a director on 30 November 2014
11 Nov 2014 AD01 Registered office address changed from No. 10 Steedlane Avenue Mapperley Nottingham Nottinghamshire NG3 6DL to 61 Mornington Crescent Nuthall Nottingham NG16 1QQ on 11 November 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
26 Feb 2014 CH01 Director's details changed for Dr Kevin Brown on 1 November 2013
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
31 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
28 Oct 2012 TM01 Termination of appointment of Marvin Kelly as a director
23 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
26 Apr 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
19 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
19 Mar 2011 CH01 Director's details changed for Dr Judy Muthuri on 1 September 2010
19 Mar 2011 CH01 Director's details changed for Judy Muthuri on 1 September 2010
19 Mar 2011 CH01 Director's details changed for Marvin George Kelly on 1 September 2010
19 Mar 2011 CH01 Director's details changed for Dr Kevin Brown on 1 September 2010
19 Mar 2011 CH01 Director's details changed for Dr Kevin Brown on 1 September 2010
13 Apr 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Dr Kevin Brown on 1 November 2009
13 Apr 2010 CH01 Director's details changed for Judy Muthuri on 1 November 2009