- Company Overview for ASSANTEH LIMITED (07945275)
- Filing history for ASSANTEH LIMITED (07945275)
- People for ASSANTEH LIMITED (07945275)
- Charges for ASSANTEH LIMITED (07945275)
- More for ASSANTEH LIMITED (07945275)
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
|
|
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
|
|
19 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
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
|
|
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
|
|
27 Sep 2012 | CERTNM |
Company name changed apex continental LIMITED\certificate issued on 27/09/12
|
|
19 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
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 |