Advanced company searchLink opens in new window

ASAN PROPERTIES LTD

Company number 10308831

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2021 DS01 Application to strike the company off the register
31 May 2021 AA Micro company accounts made up to 31 August 2020
02 Mar 2021 CH01 Director's details changed for Mr Asif Yusif Ramzan on 2 March 2021
02 Mar 2021 PSC04 Change of details for Mr Asif Yusif Ramzan as a person with significant control on 2 March 2021
06 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
18 Sep 2019 AD01 Registered office address changed from 13 the Drive Leeds West Yorkshire LS8 1JF to 16 Elliot Close Whetstone Leicester LE8 6QX on 18 September 2019
29 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
28 Apr 2018 AA Micro company accounts made up to 31 August 2017
11 Aug 2017 PSC04 Change of details for Mrs Elizabeth Anne Peat as a person with significant control on 11 August 2017
11 Aug 2017 PSC04 Change of details for Mrs Elizabeth Anne Peat as a person with significant control on 11 August 2017
11 Aug 2017 CH01 Director's details changed for Mr Asif Yusif Ramzan on 11 August 2017
11 Aug 2017 PSC04 Change of details for Mr Asif Yusif Ramzan as a person with significant control on 11 August 2017
11 Aug 2017 CH01 Director's details changed for Mrs Elizabeth Anne Peat on 11 August 2017
11 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
25 Apr 2017 AD01 Registered office address changed from 26 Gledhow Ave Leeds Yorkshire LS8 1LD England to 13 the Drive Leeds West Yorkshire LS8 1JF on 25 April 2017
02 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-02
  • GBP 120