- Company Overview for ASSURED EXECUTIVE COMMUNICATIONS LTD (08378750)
- Filing history for ASSURED EXECUTIVE COMMUNICATIONS LTD (08378750)
- People for ASSURED EXECUTIVE COMMUNICATIONS LTD (08378750)
- More for ASSURED EXECUTIVE COMMUNICATIONS LTD (08378750)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2018 | PSC07 | Cessation of Clive Blake as a person with significant control on 15 February 2016 | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
04 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | TM01 | Termination of appointment of Clive Blake as a director on 15 February 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from C/O Samuels 3 Locks Yard, High Street Sevenoaks Kent TN13 1LT to 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ on 25 March 2015 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
21 Mar 2013 | AP01 | Appointment of Mr Jonathan Roffe as a director | |
19 Mar 2013 | AD01 | Registered office address changed from 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 19 March 2013 | |
19 Mar 2013 | AP01 | Appointment of Mr Clive Blake as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Francis Drainey as a director | |
15 Feb 2013 | AP01 | Appointment of Mr Francis Gerard Drainey as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
29 Jan 2013 | NEWINC | Incorporation |