Advanced company searchLink opens in new window

ASAD SOLUTIONS LIMITED

Company number 08649381

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)
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 May 2015 AA Accounts for a dormant company made up to 31 August 2014
25 Mar 2015 AP01 Appointment of Miss Lindy Mguni as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Martin Hall as a director on 25 March 2015
25 Mar 2015 AD01 Registered office address changed from Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX to Suite 2 3 Overtons Yard Croydon CR0 1SL on 25 March 2015
28 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2015 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2014 AD01 Registered office address changed from 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX on 30 November 2014
21 Oct 2014 AP01 Appointment of Mr Martin Hall as a director on 21 October 2014
21 Oct 2014 TM01 Termination of appointment of Bert Peters as a director on 21 October 2014
28 Jun 2014 AD01 Registered office address changed from 47 Harvey Road Slough SL3 8HZ England on 28 June 2014
16 Aug 2013 AD01 Registered office address changed from 24 Westfield Crescent Thatcham RG18 3EH England on 16 August 2013
13 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-13
  • GBP 100