- Company Overview for ASAD SOLUTIONS LIMITED (08649381)
- Filing history for ASAD SOLUTIONS LIMITED (08649381)
- People for ASAD SOLUTIONS LIMITED (08649381)
- More for ASAD SOLUTIONS LIMITED (08649381)
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
|
|
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
|