- Company Overview for ASIAGATE LIMITED (07114527)
- Filing history for ASIAGATE LIMITED (07114527)
- People for ASIAGATE LIMITED (07114527)
- Charges for ASIAGATE LIMITED (07114527)
- More for ASIAGATE LIMITED (07114527)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2014 | AD01 | Registered office address changed from 616D Green Lane Goodmayes Ilford Essex IG3 9SE to 8 Beatty Road Stanmore Middlesex HA7 4EU on 2 September 2014 | |
11 Apr 2014 | AD01 | Registered office address changed from 283a Water Road Wembley Middlesex HA0 1HX England on 11 April 2014 | |
17 Sep 2013 | TM01 | Termination of appointment of Alan Wai Lun Chan as a director on 4 September 2013 | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Aug 2013 | AP01 | Appointment of Felix Bamidele as a director on 19 August 2013 | |
28 Jun 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
|
|
28 Jun 2013 | AD01 | Registered office address changed from 9 Trafford Park Business Centre Ordinal Street Trafford Park Manchester M17 1GB on 28 June 2013 | |
22 May 2013 | TM01 | Termination of appointment of Robert Siauw Kiung Chan as a director on 30 April 2013 | |
21 Feb 2013 | AP01 | Appointment of Robert Siauw Kiung Chan as a director on 15 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
29 Nov 2012 | TM02 | Termination of appointment of Philip Soon as a secretary on 31 October 2012 | |
29 Nov 2012 | TM01 | Termination of appointment of Philip Soon as a director on 31 October 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2011 | AD01 | Registered office address changed from 80 Oakwood Drive Worsley Manchester M28 3HN United Kingdom on 11 February 2011 | |
14 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Dec 2009 | NEWINC |
Incorporation
|