Advanced company searchLink opens in new window

ASSENT FINANCIAL LIMITED

Company number 06899061

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 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2011 DS01 Application to strike the company off the register
27 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
Statement of capital on 2011-05-27
  • GBP 100
27 May 2011 CH01 Director's details changed for Mr Neil John Fagan on 27 May 2011
27 May 2011 CH01 Director's details changed for Charles Grant Thomson on 27 May 2011
27 May 2011 CH04 Secretary's details changed for Sisec Limited on 27 May 2011
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
24 Sep 2009 353a Location of register of members (non legible)
23 Sep 2009 287 Registered office changed on 23/09/2009 from little orchard farm lane crondall farnham surrey GU10 5QE
23 Sep 2009 288a Secretary appointed sisec LIMITED
04 Aug 2009 288a Director and secretary appointed neil john fagan
29 Jun 2009 288a Director appointed charles martin garthwaite
22 Jun 2009 88(2) Ad 17/06/09 gbp si 99@1=99 gbp ic 1/100
22 Jun 2009 123 Gbp nc 30000000/30029999 17/06/09
22 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2009 225 Accounting reference date shortened from 31/05/2010 to 31/12/2009
22 Jun 2009 288a Director appointed charles grant thomson
22 Jun 2009 288b Appointment Terminated Secretary sisec LIMITED
22 Jun 2009 288b Appointment Terminated Director michael seymour
22 Jun 2009 288b Appointment Terminated Director loviting LIMITED
22 Jun 2009 288b Appointment Terminated Director serjeants' inn nominees LIMITED
22 Jun 2009 287 Registered office changed on 22/06/2009 from 21 holborn viaduct london EC1A 2DY
18 Jun 2009 CERTNM Company name changed 3644TH single member shelf trading company LIMITED\certificate issued on 18/06/09