- Company Overview for ASSURED CAPITAL HOLDINGS LIMITED (07080643)
- Filing history for ASSURED CAPITAL HOLDINGS LIMITED (07080643)
- People for ASSURED CAPITAL HOLDINGS LIMITED (07080643)
- Charges for ASSURED CAPITAL HOLDINGS LIMITED (07080643)
- More for ASSURED CAPITAL HOLDINGS LIMITED (07080643)
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) |
---|---|---|---|
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
06 Jan 2022 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE England to Old Hall Main Street Kneesall Newark NG22 0AD on 6 January 2022 | |
05 Oct 2021 | AD01 | Registered office address changed from 1 Flex Space Jessop Close Newark Nottinghamshire NG24 2TT England to 3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE on 5 October 2021 | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
31 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
28 Aug 2019 | AD01 | Registered office address changed from 13 Jessop Close Newark Industrial Estate Newark NG24 2TT England to 1 Flex Space Jessop Close Newark Nottinghamshire NG24 2TT on 28 August 2019 | |
20 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Feb 2019 | PSC02 | Notification of Lightfoot Group Limited as a person with significant control on 31 March 2017 | |
26 Feb 2019 | PSC07 | Cessation of Philip James Lightfoot as a person with significant control on 31 March 2017 | |
26 Feb 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2018 | AD01 | Registered office address changed from Old Hall Main Street Kneesall Newark NG22 0AD England to 13 Jessop Close Newark Industrial Estate Newark NG24 2TT on 9 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
18 Oct 2017 | AD01 | Registered office address changed from Stanford House 19 Castle Gate Nottingham NG1 7AQ England to Old Hall Main Street Kneesall Newark NG22 0AD on 18 October 2017 | |
18 Oct 2017 | PSC07 | Cessation of Charlotte Louisa Lightfoot as a person with significant control on 6 October 2016 | |
27 Apr 2017 | CH01 | Director's details changed for Philip Lightfoot on 30 March 2017 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |