- Company Overview for ASL MANAGEMENT (UK) LTD (08513361)
- Filing history for ASL MANAGEMENT (UK) LTD (08513361)
- People for ASL MANAGEMENT (UK) LTD (08513361)
- More for ASL MANAGEMENT (UK) LTD (08513361)
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) |
---|---|---|---|
07 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 May 2023 | AA01 | Current accounting period shortened from 30 May 2022 to 29 May 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
03 May 2023 | PSC05 | Change of details for Welldorn Properties Limited as a person with significant control on 4 January 2023 | |
18 Apr 2023 | AP01 | Appointment of Mr Meir Dove as a director on 18 August 2021 | |
18 Apr 2023 | TM01 | Termination of appointment of Berish Weiser as a director on 18 August 2021 | |
11 Jan 2023 | PSC05 | Change of details for Welldorn Properties Limited as a person with significant control on 4 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from 105 Eade Road Occ Building a, 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 4 January 2023 | |
06 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 1 May 2021 | |
04 Jul 2022 | PSC07 | Cessation of Sunil Dhown as a person with significant control on 2 May 2021 | |
30 Jun 2022 | PSC02 | Notification of Welldorn Properties Limited as a person with significant control on 2 May 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
10 May 2022 | PSC07 | Cessation of Welldorn Properties Limited as a person with significant control on 2 May 2021 | |
10 May 2022 | PSC01 | Notification of Sunil Dhown as a person with significant control on 2 May 2021 | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 May 2021 | CS01 |
Confirmation statement made on 1 May 2021 with updates
|
|
18 Feb 2021 | PSC02 | Notification of Welldorn Properties Limited as a person with significant control on 18 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from 64 Wilbury Way Hitchin Hertfordshire SG4 0TP United Kingdom to 105 Eade Road Occ Building a, 2nd Floor, Unit 11a London N4 1TJ on 18 February 2021 | |
18 Feb 2021 | PSC07 | Cessation of Sunil Dhown as a person with significant control on 18 February 2021 | |
18 Feb 2021 | AP01 | Appointment of Mr Berish Weiser as a director on 18 February 2021 |