Advanced company searchLink opens in new window

ASIA STRATEGY LIMITED

Company number 08895547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
12 Mar 2020 AA Micro company accounts made up to 28 February 2020
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
05 Nov 2018 AA Micro company accounts made up to 28 February 2018
25 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 28 February 2017
09 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
10 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Oct 2016 AD01 Registered office address changed from 7 Rutherford House, Battersea Park Road London SW11 4BT England to 7 Rutherford House 483, Battersea Park Road London SW11 4BT on 14 October 2016
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
21 Sep 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-09-21
  • GBP 100
18 Aug 2016 AD01 Registered office address changed from C/O C/O Silk Route Legal 33 Bedford Row London WC1R 4JH to 7 Rutherford House, Battersea Park Road London SW11 4BT on 18 August 2016
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
20 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
18 Jun 2015 AD01 Registered office address changed from C/O C/O Silk Route Legal 33 Bedford Row London WC1R 4JH England to C/O C/O Silk Route Legal 33 Bedford Row London WC1R 4JH on 18 June 2015
18 Jun 2015 AD01 Registered office address changed from 15 Old Bailey London EC4M 7EF England to C/O C/O Silk Route Legal 33 Bedford Row London WC1R 4JH on 18 June 2015
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2014 CH01 Director's details changed for Mrs Aisha Saleem on 1 June 2014
12 Jun 2014 CH01 Director's details changed for Mr Saleem Ahmed Qureshi on 1 June 2014