- Company Overview for ASQUIRE WEALTH MANAGEMENT LIMITED (08621025)
- Filing history for ASQUIRE WEALTH MANAGEMENT LIMITED (08621025)
- People for ASQUIRE WEALTH MANAGEMENT LIMITED (08621025)
- More for ASQUIRE WEALTH MANAGEMENT LIMITED (08621025)
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) |
---|---|---|---|
28 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2017 | AP01 | Appointment of Mr Yateev Valand as a director on 12 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 41 Whitehall First Floor London SW1A 2BY to Parkshot House Kew Road Richmond TW9 2PR on 18 July 2017 | |
30 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
28 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 28 July 2016
|
|
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Sep 2015 | MA | Memorandum and Articles of Association | |
30 Sep 2015 | CC04 | Statement of company's objects | |
28 Sep 2015 | MA | Memorandum and Articles of Association | |
24 Sep 2015 | SH02 | Sub-division of shares on 13 September 2015 | |
24 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
06 May 2015 | SH01 |
Statement of capital following an allotment of shares on 6 May 2015
|
|
21 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
21 Oct 2014 | CERTNM |
Company name changed asquire properties LIMITED\certificate issued on 21/10/14
|
|
20 Oct 2014 | TM01 | Termination of appointment of Yateev Valand as a director on 20 October 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Utpal Chatterjee as a director on 20 October 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
18 Feb 2014 | AD01 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU United Kingdom on 18 February 2014 | |
23 Jul 2013 | NEWINC |
Incorporation
|