- Company Overview for ASSET INSIGHT CONSULTANCY LTD (08797253)
- Filing history for ASSET INSIGHT CONSULTANCY LTD (08797253)
- People for ASSET INSIGHT CONSULTANCY LTD (08797253)
- More for ASSET INSIGHT CONSULTANCY LTD (08797253)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
09 Aug 2017 | AD01 | Registered office address changed from 19 Corinthian Close Hucknall Nottingham NG15 8HA England to 54 Arundel Drive Bramcote Nottingham NG9 3FN on 9 August 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 7 Worcester Drive Melton Mowbray Leicestershire LE13 0AT to 19 Corinthian Close Hucknall Nottingham NG15 8HA on 27 September 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
30 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
13 Nov 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
13 Nov 2014 | AP01 | Appointment of Mr Steven Kenneth Edgson as a director on 1 June 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Rachel Jane Edgson as a director on 1 June 2014 | |
03 Jun 2014 | TM01 | Termination of appointment of Steven Edgson as a director | |
03 Jun 2014 | AP01 | Appointment of Mrs Rachel Jane Edgson as a director | |
03 Jun 2014 | TM01 | Termination of appointment of Steven Edgson as a director | |
02 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-02
|