Advanced company searchLink opens in new window

ASIAGATE LIMITED

Company number 07114527

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)
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)