- Company Overview for ASAN PROPERTIES LTD (10308831)
- Filing history for ASAN PROPERTIES LTD (10308831)
- People for ASAN PROPERTIES LTD (10308831)
- More for ASAN PROPERTIES LTD (10308831)
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
Statement of capital on 2016-08-02
|