- Company Overview for ASCESIS LTD (08552713)
- Filing history for ASCESIS LTD (08552713)
- People for ASCESIS LTD (08552713)
- Insolvency for ASCESIS LTD (08552713)
- More for ASCESIS LTD (08552713)
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) |
---|---|---|---|
26 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2021 | AD01 | Registered office address changed from Bleadney Mill Bleadney Wells BA5 1PF England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 28 June 2021 | |
24 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2021 | LIQ01 | Declaration of solvency | |
18 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
02 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
15 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from 1 Cobham Parade Haywood Village Weston-Super-Mare North Somerset BS24 8EG to Bleadney Mill Bleadney Wells BA5 1PF on 28 July 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
|
|
11 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
25 Sep 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from 1 1 Cobham Parade Haywood Village Weston-Super-Mare North Somerset BS24 8EG England to 1 Cobham Parade Haywood Village Weston-Super-Mare North Somerset BS24 8EG on 9 September 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 46-48 Uphill Way Uphill Weston Super Mare North Somerset BS23 4TN to 1 1 Cobham Parade Haywood Village Weston-Super-Mare North Somerset BS24 8EG on 11 August 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
03 Jun 2013 | NEWINC |
Incorporation
|