Advanced company searchLink opens in new window

AISABE LIMITED

Company number 09785301

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 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
21 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
31 May 2018 AP01 Appointment of Mr Jay Mathur as a director on 31 May 2018
16 Nov 2017 TM01 Termination of appointment of Junaid Elahi as a director on 16 November 2017
16 Nov 2017 PSC07 Cessation of Junaid Elahi as a person with significant control on 16 November 2017
16 Nov 2017 TM01 Termination of appointment of Junaid Elahi as a director on 16 November 2017
16 Nov 2017 AD01 Registered office address changed from Caxton Place 2 1st Floor Roden Street Ilford IG1 2AH England to 85B Headstone Road Harrow HA1 1PG on 16 November 2017
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
15 Sep 2017 AD01 Registered office address changed from Becketts House Suite a, 1st Floor 2-14 Ilford Hill Ilford IG1 2DA England to Caxton Place 2 1st Floor Roden Street Ilford IG1 2AH on 15 September 2017
09 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
28 Feb 2017 AD01 Registered office address changed from Becketts House Suite a, 1st Floor Ilford Hill Ilford IG1 2DA England to Becketts House Suite a, 1st Floor 2-14 Ilford Hill Ilford IG1 2DA on 28 February 2017
28 Feb 2017 AD01 Registered office address changed from 1 Dock Road London E16 1AH United Kingdom to Becketts House Suite a, 1st Floor Ilford Hill Ilford IG1 2DA on 28 February 2017
15 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
18 Jul 2016 AD01 Registered office address changed from 62 Barley Lane Ilford IG3 8XF United Kingdom to 1 Dock Road London E16 1AH on 18 July 2016
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
04 Mar 2016 AP01 Appointment of Mr Junaid Elahi as a director on 1 February 2016
04 Mar 2016 AD01 Registered office address changed from 18 Barter Street London WC1A 2AH United Kingdom to 62 Barley Lane Ilford IG3 8XF on 4 March 2016
04 Mar 2016 TM02 Termination of appointment of Steve Bath as a secretary on 4 March 2016
04 Mar 2016 TM01 Termination of appointment of Jonathan Reeves as a director on 4 March 2016
18 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)