Advanced company searchLink opens in new window

ASSANTEH LIMITED

Company number 07945275

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2017 DS01 Application to strike the company off the register
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 33,899
19 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 33,899
19 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 33,899
17 Feb 2015 CH01 Director's details changed for Mr Nicky Kan-Hai on 16 February 2015
17 Feb 2015 AD01 Registered office address changed from 9 Cotswold Avenue Hazel Grove Stockport Cheshire SK7 5HJ to 52 Stokesay Drive Hazel Grove Stockport Cheshire SK7 5PP on 17 February 2015
13 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 33,899
12 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Apr 2013 AA01 Current accounting period extended from 28 February 2013 to 30 June 2013
19 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
30 Oct 2012 AP01 Appointment of Mrs Jung Hee Leech as a director
30 Oct 2012 AP01 Appointment of Mr Nicky Kan-Hai as a director
25 Oct 2012 TM01 Termination of appointment of Christopher Leech as a director
25 Oct 2012 AD01 Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom on 25 October 2012
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 2 October 2012
  • GBP 338,899
27 Sep 2012 CERTNM Company name changed apex continental LIMITED\certificate issued on 27/09/12
  • CONNOT ‐
19 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-13
23 Aug 2012 AP01 Appointment of Christopher John Leech as a director
23 Aug 2012 TM01 Termination of appointment of Lee Gilburt as a director
23 Aug 2012 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary