- Company Overview for AS REWARD LIMITED (08782008)
- Filing history for AS REWARD LIMITED (08782008)
- People for AS REWARD LIMITED (08782008)
- More for AS REWARD LIMITED (08782008)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2021 | CH01 | Director's details changed for Mr Alexander Norbert Schmidt on 24 December 2021 | |
24 Dec 2021 | PSC04 | Change of details for Mr Alexander Norbert Schmidt as a person with significant control on 24 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
06 Oct 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
28 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
28 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Mar 2020 | AD01 | Registered office address changed from Signal House 16 Lyon Road Harrow HA1 2AQ England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
01 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
15 Feb 2017 | AD01 | Registered office address changed from 56 Lindfield Road London W5 1QR England to Signal House 16 Lyon Road Harrow HA1 2AQ on 15 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
13 Feb 2017 | CH01 | Director's details changed for Mr Alexander Norbert Schmidt on 1 May 2016 | |
15 Jan 2017 | AD01 | Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to 56 Lindfield Road London W5 1QR on 15 January 2017 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |