- Company Overview for AASRCOMM LIMITED (07232175)
- Filing history for AASRCOMM LIMITED (07232175)
- People for AASRCOMM LIMITED (07232175)
- More for AASRCOMM LIMITED (07232175)
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) |
---|---|---|---|
25 Jul 2014 | AP01 | Appointment of Miss Sandra Bogucka as a director on 1 July 2014 | |
24 Jul 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from 250 High Street Croydon CR0 1NF to 12 Morden Court Parade London Road Morden Surrey SM4 5HJ on 16 July 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
25 Mar 2014 | AP01 | Appointment of Mr Gerhard Bayer as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Remo Vogelsang as a director | |
31 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
28 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
23 Oct 2011 | AD01 | Registered office address changed from Office No 1 Legacy House Hanworth Trading Est/Hampton Rd West Feltham Middlesex TW13 6DH United Kingdom on 23 October 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
22 Jun 2011 | AD01 | Registered office address changed from 307 London Road Croydon CR0 3PA United Kingdom on 22 June 2011 | |
22 Jun 2011 | AP01 | Appointment of Mr Remo Vogelsang as a director | |
11 Jun 2011 | TM01 | Termination of appointment of Sarmad Khan as a director | |
11 Jun 2011 | AD01 | Registered office address changed from 115 London Road Morden Surrey SM4 5HP United Kingdom on 11 June 2011 | |
11 Jun 2011 | AP01 | Appointment of Mr Arshad Mahmood as a director | |
12 Apr 2011 | AD01 | Registered office address changed from Flat 32 Birch Court 50 Thicket Road Sutton Surrey SM1 4PY United Kingdom on 12 April 2011 | |
24 Mar 2011 | AD01 | Registered office address changed from 26/30 Buckhold Road London SW18 4WW United Kingdom on 24 March 2011 | |
05 Jul 2010 | AD01 | Registered office address changed from 111 London Road London Road Morden Surrey SM4 5HP United Kingdom on 5 July 2010 | |
27 May 2010 | AP01 | Appointment of Mr Sarmad Ahmad Khan as a director | |
26 May 2010 | TM01 | Termination of appointment of Ahmad Gul as a director | |
26 May 2010 | AD01 | Registered office address changed from 274a Neasden Lane London NW10 0EP United Kingdom on 26 May 2010 |