Advanced company searchLink opens in new window

ASYSCOPROAV LIMITED

Company number 06919584

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 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2012 DS01 Application to strike the company off the register
28 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
20 Jun 2011 CH01 Director's details changed for Raymond Neil Philpot on 9 June 2011
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Jul 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Raymond Neil Philpot on 29 May 2010
08 Apr 2010 AD01 Registered office address changed from Asysco House Omega Way Egham Surrey TW20 8rd on 8 April 2010
20 Jul 2009 288a Director appointed richard james brookes
20 Jul 2009 288a Director appointed francesca hazell
19 Jun 2009 288b Appointment Terminated Director jonathan porteous
18 Jun 2009 288a Director appointed raymond neil philpot
18 Jun 2009 225 Accounting reference date shortened from 31/05/2010 to 31/03/2010
18 Jun 2009 287 Registered office changed on 18/06/2009 from the billings guildford surrey GU1 4YD
18 Jun 2009 288b Appointment Terminated Director keith syson
29 May 2009 NEWINC Incorporation