Advanced company searchLink opens in new window

ASSETRY LIMITED

Company number 07487827

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2019 DS01 Application to strike the company off the register
25 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
28 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
07 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jun 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
23 Apr 2015 CH01 Director's details changed for Mr Iolo Peredur Jones on 23 April 2015
29 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
29 Jan 2015 CH01 Director's details changed for Mr Iolo Peredur Jones on 29 January 2015
30 Sep 2014 TM01 Termination of appointment of Ved Bhusan Sen as a director on 30 September 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Apr 2014 CERTNM Company name changed ifiled LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
10 Apr 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
25 Mar 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
11 Jan 2011 NEWINC Incorporation