Advanced company searchLink opens in new window

ASL MANAGEMENT (UK) LTD

Company number 08513361

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/07/2022.
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