- Company Overview for ASSETFLEX SOLUTIONS LIMITED (08392168)
- Filing history for ASSETFLEX SOLUTIONS LIMITED (08392168)
- People for ASSETFLEX SOLUTIONS LIMITED (08392168)
- More for ASSETFLEX SOLUTIONS LIMITED (08392168)
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
|
|
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
|
|
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
|
|
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 |