Advanced company searchLink opens in new window

ASSETCORP HOLDINGS LIMITED

Company number 09238219

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-17
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/11/2020 under section 1088 of the Companies Act 2006