- Company Overview for ASDS HOLDINGS LIMITED (10624326)
- Filing history for ASDS HOLDINGS LIMITED (10624326)
- People for ASDS HOLDINGS LIMITED (10624326)
- More for ASDS HOLDINGS LIMITED (10624326)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2020 | DS01 | Application to strike the company off the register | |
21 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
11 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
21 Feb 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
21 Feb 2017 | AP01 | Appointment of Mrs Alicia Kathryn Store as a director on 16 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr David Michael Store as a director on 16 February 2017 | |
21 Feb 2017 | AD01 | Registered office address changed from Retreat House 4 Water Lane Totton Southampton SO40 3DP United Kingdom to Holm Oak House Saunders Lane Awbridge Romsey SO51 0GP on 21 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Michael Duke as a director on 16 February 2017 | |
16 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-16
|