- Company Overview for ASAP DISCOUNT SHOPPING LTD (07647203)
- Filing history for ASAP DISCOUNT SHOPPING LTD (07647203)
- People for ASAP DISCOUNT SHOPPING LTD (07647203)
- More for ASAP DISCOUNT SHOPPING LTD (07647203)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2018 | DS01 | Application to strike the company off the register | |
14 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 Dec 2017 | CH01 | Director's details changed for Mr Douglas Stuart Scott on 31 October 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Andrew John Stevens on 23 October 2017 | |
20 Nov 2017 | PSC04 | Change of details for Mr Douglas Stuart Scott as a person with significant control on 31 October 2017 | |
29 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
27 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 11 March 2016
|
|
27 May 2016 | SH03 | Purchase of own shares. | |
18 May 2016 | TM01 | Termination of appointment of Gareth William Robinson as a director on 11 March 2016 | |
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
20 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
30 May 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 May 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
07 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
07 Jun 2012 | CH01 | Director's details changed for Mr Gareth William Robinson on 27 July 2011 | |
07 Jun 2012 | CH01 | Director's details changed for Mr. Douglas Stuart Scott on 27 July 2011 | |
07 Jun 2012 | CH01 | Director's details changed for Mr Andrew John Stevens on 7 July 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Mr Andrew John Stevens on 18 June 2011 |