- Company Overview for ASKARIS INFORMATION TECHNOLOGY LIMITED (07072365)
- Filing history for ASKARIS INFORMATION TECHNOLOGY LIMITED (07072365)
- People for ASKARIS INFORMATION TECHNOLOGY LIMITED (07072365)
- Insolvency for ASKARIS INFORMATION TECHNOLOGY LIMITED (07072365)
- More for ASKARIS INFORMATION TECHNOLOGY LIMITED (07072365)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2022 | |
19 Oct 2021 | AD01 | Registered office address changed from Unit 10 Orde Wingate Way Stockton-on-Tees TS19 0GA United Kingdom to 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 19 October 2021 | |
19 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2021 | LIQ02 | Statement of affairs | |
29 Jul 2021 | TM01 | Termination of appointment of Richard Eric John Upshall as a director on 1 July 2021 | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
12 Sep 2019 | AP01 | Appointment of Mr Richard Eric John Upshall as a director on 12 September 2019 | |
12 Aug 2019 | PSC04 | Change of details for Mr Richard John Eric Upshall as a person with significant control on 12 August 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
16 May 2017 | AD01 | Registered office address changed from 3rd Floor Map House Westland Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3TG England to Unit 10 Orde Wingate Way Stockton-on-Tees TS19 0GA on 16 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 2 March 2017 with no updates | |
24 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
01 Nov 2016 | AD01 | Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 3rd Floor Map House Westland Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3TG on 1 November 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |