Advanced company searchLink opens in new window

ASAP DEVELOPMENTS LTD

Company number 10086082

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
18 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 CS01 Confirmation statement made on 18 November 2019 with no updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
20 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
16 Oct 2018 AD01 Registered office address changed from Aqua House Buttress Way Smethwick West Midlands B66 3DL England to The Maltings 2 Anderson Road Smethwick West Midlands B66 4AR on 16 October 2018
29 Aug 2018 MR04 Satisfaction of charge 100860820002 in full
29 Aug 2018 MR04 Satisfaction of charge 100860820001 in full
02 Aug 2018 TM01 Termination of appointment of Harjoot Nijor as a director on 2 August 2018
02 Aug 2018 AP01 Appointment of Mr Ajmair Singh Chahal as a director on 2 August 2018
14 Mar 2018 MR01 Registration of charge 100860820002, created on 23 February 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
27 Feb 2018 MR01 Registration of charge 100860820001, created on 23 February 2018
14 Feb 2018 CS01 Confirmation statement made on 18 November 2017 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 TM01 Termination of appointment of Kuldip Singh Palak as a director on 20 September 2017
02 Oct 2017 TM01 Termination of appointment of Ajmair Singh Chahal as a director on 20 September 2017
20 Jan 2017 AD01 Registered office address changed from Cobalt Square, Ground Floor Hagley Road Birmingham B16 8QG England to Aqua House Buttress Way Smethwick West Midlands B66 3DL on 20 January 2017
21 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
17 Nov 2016 AD01 Registered office address changed from Gck 7 Stephenson Street Birmingham West Midlands B2 4BL England to Cobalt Square, Ground Floor Hagley Road Birmingham B16 8QG on 17 November 2016
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates