Advanced company searchLink opens in new window

ASSG LTD

Company number 07335982

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)
30 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Mar 2015 4.68 Liquidators' statement of receipts and payments to 7 January 2015
12 Mar 2014 4.68 Liquidators' statement of receipts and payments to 7 January 2014
23 Jan 2013 4.20 Statement of affairs with form 4.19
23 Jan 2013 600 Appointment of a voluntary liquidator
23 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Jan 2013 AD01 Registered office address changed from 13 Anworth Close Woodford Green Essex IG8 0DR United Kingdom on 11 January 2013
18 Nov 2012 AP01 Appointment of Mr Zitu Miah as a director
20 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
22 Jun 2012 TM01 Termination of appointment of Maria Bookman as a director
08 May 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 2
01 Feb 2012 AP01 Appointment of Mrs Maria Christina Bookman as a director
31 Jan 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 January 2012
31 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
04 Aug 2010 NEWINC Incorporation