Advanced company searchLink opens in new window

ASSETFLEX SOLUTIONS LIMITED

Company number 08392168

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2019 DS01 Application to strike the company off the register
17 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
30 Dec 2018 AD01 Registered office address changed from 72 Friern Road London SE22 0AX to Woodwych Crossways Road Grayshott Hindhead GU26 6HD on 30 December 2018
05 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
21 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
16 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
03 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
23 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
04 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
24 Jan 2014 TM01 Termination of appointment of Mark Connell as a director
24 Jan 2014 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 January 2014
24 Jan 2014 AP01 Appointment of Mr Simon Leslie Willcox as a director
03 Oct 2013 TM01 Termination of appointment of John Weaver as a director
03 Oct 2013 TM01 Termination of appointment of Simon Willcox as a director
03 Oct 2013 TM01 Termination of appointment of John Weaver as a director
22 Feb 2013 AP01 Appointment of Mr John Michael Weaver as a director
15 Feb 2013 AP01 Appointment of Mr Simon Leslie Willcox as a director
07 Feb 2013 NEWINC Incorporation