Advanced company searchLink opens in new window

ASAM PARTNERS LIMITED

Company number 06812779

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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2015 DS01 Application to strike the company off the register
12 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
21 Jan 2015 CERTNM Company name changed alfred simmons asset management LTD\certificate issued on 21/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
21 Jan 2015 CONNOT Change of name notice
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
15 Feb 2011 CH01 Director's details changed for Mr David Arthur Fraser on 1 April 2010
15 Feb 2011 CH03 Secretary's details changed for Mr David Arthur Fraser on 1 April 2010
03 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Mr David Arthur Fraser on 25 February 2010
25 Feb 2010 CH01 Director's details changed for Jeremy Robert Lloyd Stacey on 25 February 2010
25 Feb 2010 CH03 Secretary's details changed for David Arthur Fraser on 25 February 2010
16 Apr 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
16 Apr 2009 287 Registered office changed on 16/04/2009 from 28 chipstead stn. Parade chipstead coulsdon surrey CR5 3TF
04 Mar 2009 288a Director and secretary appointed david arthur fraser
04 Mar 2009 288a Director appointed jeremy robert lloyd stacey