Advanced company searchLink opens in new window

ASIAN HELP CIC

Company number 10303294

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2018 AD01 Registered office address changed from , C/O Mibo Services Limited, Office 12 103 High Street, Evesham, Worcestershire, WR11 4DN, England to 23 King Street Smethwick B66 2JN on 15 August 2018
15 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
12 Jun 2018 AA Micro company accounts made up to 31 July 2017
02 Jun 2018 TM01 Termination of appointment of Michael Borland as a director on 2 June 2018
02 Jun 2018 AP01 Appointment of Mr Dilawar Shabir as a director on 2 June 2018
02 Jun 2018 TM01 Termination of appointment of Mibo Services Limited as a director on 2 June 2018
02 Jun 2018 TM02 Termination of appointment of Mibo Services Limited as a secretary on 2 June 2018
14 Apr 2018 AP01 Appointment of Mr Michael Borland as a director on 14 April 2018
14 Feb 2018 AP02 Appointment of Mibo Services Limited as a director on 14 February 2018
01 Sep 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 December 2017
03 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
03 Aug 2017 TM01 Termination of appointment of Mindo Ram as a director on 1 August 2017
06 Oct 2016 AP01 Appointment of Mrs Mindo Ram as a director on 6 October 2016
06 Oct 2016 AP04 Appointment of Mibo Services Limited as a secretary on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of Michael Peter Borland as a director on 6 October 2016
30 Sep 2016 CICCON Change of name
30 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-01
30 Sep 2016 CONNOT Change of name notice
30 Jul 2016 AD01 Registered office address changed from , 34 Evesham Street, Alcester, B49 5DW, United Kingdom to 23 King Street Smethwick B66 2JN on 30 July 2016