- Company Overview for ASSURED TRUSTEES LIMITED (08987364)
- Filing history for ASSURED TRUSTEES LIMITED (08987364)
- People for ASSURED TRUSTEES LIMITED (08987364)
- More for ASSURED TRUSTEES LIMITED (08987364)
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) |
---|---|---|---|
04 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
28 Aug 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
07 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
06 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
08 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Dec 2022 | AA01 | Previous accounting period extended from 5 April 2022 to 30 September 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
13 Jan 2022 | DS02 | Withdraw the company strike off application | |
12 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2021 | DS01 | Application to strike the company off the register | |
24 Jul 2021 | AA | Micro company accounts made up to 5 April 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
18 Nov 2020 | AD01 | Registered office address changed from Unit 29 Enterprise House James Street Carlisle CA2 5BB United Kingdom to Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 18 November 2020 | |
13 Aug 2020 | AA | Micro company accounts made up to 5 April 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
25 Jun 2020 | TM01 | Termination of appointment of Kirsty Sarah Ann Hanicke as a director on 25 June 2020 | |
20 Dec 2019 | TM01 | Termination of appointment of Greer Ann Pownall as a director on 21 November 2019 | |
07 Aug 2019 | AA | Micro company accounts made up to 5 April 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from Unit 29 Enterprise Centre James Street Carlisle CA2 5BB United Kingdom to Unit 29 Enterprise House James Street Carlisle CA2 5BB on 14 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Unit 29 Enterprise Centre James Street Carlisle CA2 5BB on 14 June 2019 | |
14 Jun 2019 | PSC01 | Notification of Brian Mclean as a person with significant control on 1 April 2019 |