- Company Overview for ASHER HOLDINGS LTD (08866096)
- Filing history for ASHER HOLDINGS LTD (08866096)
- People for ASHER HOLDINGS LTD (08866096)
- Charges for ASHER HOLDINGS LTD (08866096)
- Insolvency for ASHER HOLDINGS LTD (08866096)
- More for ASHER HOLDINGS LTD (08866096)
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) |
---|---|---|---|
21 May 2020 | PSC04 | Change of details for Mr Menachem Tzvi Szlaf as a person with significant control on 21 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Azriel Yitzchak Asher as a director on 14 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from Flat 24 Weismandel Court Clapton Common Co Mr Azriel Asher London E5 9FA England to 15B Clapton Common London E5 9AA on 14 May 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
31 Jan 2020 | PSC07 | Cessation of Azriel Asher as a person with significant control on 24 December 2019 | |
17 Jun 2019 | PSC01 | Notification of Menachem Tzvi Szlaf as a person with significant control on 13 June 2019 | |
17 Jun 2019 | PSC04 | Change of details for Mr Azriel Asher as a person with significant control on 13 June 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr Menachem Tzvi Szlaf as a director on 13 June 2019 | |
09 May 2019 | AA | Micro company accounts made up to 26 January 2019 | |
07 May 2019 | AA | Micro company accounts made up to 26 January 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
24 Jan 2019 | AA01 | Previous accounting period shortened from 27 January 2018 to 26 January 2018 | |
26 Oct 2018 | AA01 | Previous accounting period shortened from 28 January 2018 to 27 January 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
01 Feb 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Dec 2017 | MR01 | Registration of charge 088660960002, created on 8 December 2017 | |
11 Dec 2017 | MR01 | Registration of charge 088660960003, created on 8 December 2017 | |
24 Nov 2017 | MR04 | Satisfaction of charge 088660960001 in full | |
29 Oct 2017 | AD01 | Registered office address changed from Flat 24 Weismandel Court 76 Clapton Common London E5 9FA England to Flat 24 Weismandel Court Clapton Common Co Mr Azriel Asher London E5 9FA on 29 October 2017 | |
29 Oct 2017 | AD01 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to Flat 24 Weismandel Court 76 Clapton Common London E5 9FA on 29 October 2017 | |
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2017 | AA | Total exemption small company accounts made up to 28 January 2016 | |
29 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
29 Jan 2017 | CH01 | Director's details changed for Mr Azriel Yitzchak Asher on 18 January 2017 | |
29 Jan 2017 | CH01 | Director's details changed for Mr Azriel Yitzchak Asher on 18 January 2017 |