- Company Overview for ASSETCORP HOLDINGS LIMITED (09238219)
- Filing history for ASSETCORP HOLDINGS LIMITED (09238219)
- People for ASSETCORP HOLDINGS LIMITED (09238219)
- Insolvency for ASSETCORP HOLDINGS LIMITED (09238219)
- More for ASSETCORP HOLDINGS LIMITED (09238219)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2022 | |
20 Jan 2022 | TM01 | Termination of appointment of Stuart James Johnson as a director on 17 August 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 1 June 2021 | |
25 May 2021 | 600 | Appointment of a voluntary liquidator | |
25 May 2021 | LIQ02 | Statement of affairs | |
25 May 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
29 Oct 2020 | PSC04 | Change of details for Mr Ibrahim Seytanpir as a person with significant control on 4 September 2020 | |
29 Oct 2020 | TM01 | Termination of appointment of Ibrahim Seytanpir as a director on 27 October 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr Stuart James Johnson as a director on 27 October 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Mr Ibrahim Seytanpir on 4 September 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
17 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
09 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
09 Oct 2017 | PSC01 | Notification of Ibrahim Seytanpir as a person with significant control on 28 September 2017 | |
09 Oct 2017 | PSC07 | Cessation of Ali Seytanpir as a person with significant control on 28 September 2017 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jan 2017 | AD01 | Registered office address changed from 22 Bardsley Lane Greenwich London SE10 9RF to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 31 January 2017 | |
17 Oct 2016 | CS01 |
Confirmation statement made on 29 September 2016 with updates
|