- Company Overview for ASB (SERVICES) LIMITED (08805588)
- Filing history for ASB (SERVICES) LIMITED (08805588)
- People for ASB (SERVICES) LIMITED (08805588)
- Charges for ASB (SERVICES) LIMITED (08805588)
- More for ASB (SERVICES) LIMITED (08805588)
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) |
---|---|---|---|
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2019 | AD01 | Registered office address changed from Garratt House 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ England to 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 7 March 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr Joga Singh Basra as a director on 15 February 2019 | |
05 Mar 2019 | PSC01 | Notification of Joga Singh Basra as a person with significant control on 15 February 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Narash Kumari Badhan as a director on 16 February 2019 | |
05 Mar 2019 | PSC07 | Cessation of Narash Kumari Badhan as a person with significant control on 15 February 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 116 Eastney Crescent Wolverhampton WV8 1XW England to Garratt House 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 5 March 2019 | |
26 Feb 2019 | CS01 |
Confirmation statement made on 26 February 2019 with updates
|
|
26 Feb 2019 | AD01 | Registered office address changed from 175 Tettenhall Road Wolverhampton WV6 0BZ England to 116 Eastney Crescent Wolverhampton WV8 1XW on 26 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Joga Singh Basra as a director on 15 February 2019 | |
26 Feb 2019 | PSC01 | Notification of Narash Kumari Badhan as a person with significant control on 15 February 2019 | |
26 Feb 2019 | PSC07 | Cessation of Joga Singh Basra as a person with significant control on 16 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from Morgan House 25-27 Hagley Road Stourbridge DY8 1QH to 175 Tettenhall Road Wolverhampton WV6 0BZ on 26 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Miss Narash Kumari Badhan as a director on 16 February 2019 | |
10 Oct 2018 | PSC01 | Notification of Joga Singh Basra as a person with significant control on 6 April 2016 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
11 Sep 2018 | AD01 | Registered office address changed from 56 Merridale Street West Penn Fields Wolverhampton West Midlands WV3 0RJ to Morgan House 25-27 Hagley Road Stourbridge DY8 1QH on 11 September 2018 | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | MR01 | Registration of charge 088055880001, created on 20 February 2018 | |
13 Feb 2018 | PSC07 | Cessation of Narash Badhan as a person with significant control on 24 January 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Narash Kumari Badhan as a director on 24 January 2018 | |
08 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 06/12/2016 | |
21 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Jun 2017 | AP01 | Appointment of Miss Narash Kumari Badhan as a director on 9 June 2017 |