- Company Overview for ASIAN HELP CIC (10303294)
- Filing history for ASIAN HELP CIC (10303294)
- People for ASIAN HELP CIC (10303294)
- More for ASIAN HELP CIC (10303294)
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
|
|
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 |