- Company Overview for ASAP DEVELOPMENTS LTD (10086082)
- Filing history for ASAP DEVELOPMENTS LTD (10086082)
- People for ASAP DEVELOPMENTS LTD (10086082)
- Charges for ASAP DEVELOPMENTS LTD (10086082)
- More for ASAP DEVELOPMENTS LTD (10086082)
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
|
|
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 |