- Company Overview for ASSETGEN PARTNERS LIMITED (10614677)
- Filing history for ASSETGEN PARTNERS LIMITED (10614677)
- People for ASSETGEN PARTNERS LIMITED (10614677)
- Registers for ASSETGEN PARTNERS LIMITED (10614677)
- More for ASSETGEN PARTNERS LIMITED (10614677)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2021 | DS01 | Application to strike the company off the register | |
29 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
06 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Paul William Wright as a director on 1 August 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
27 Feb 2019 | PSC02 | Notification of Pwre Limited as a person with significant control on 29 August 2018 | |
27 Feb 2019 | PSC07 | Cessation of Paul William Wright as a person with significant control on 29 August 2018 | |
08 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
04 Apr 2018 | SH08 | Change of share class name or designation | |
29 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | AP01 | Appointment of Mr Mark Anthony Denham as a director on 20 March 2017 | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2017 | SH08 | Change of share class name or designation | |
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | SH08 | Change of share class name or designation | |
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|