Advanced company searchLink opens in new window

ASIMUTH LIMITED

Company number 10687521

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2020 DS01 Application to strike the company off the register
16 Oct 2020 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 AD01 Registered office address changed from 7 Stratford Place London W1C 1AY United Kingdom to 84 Albion Court Attleborough Road Nuneaton CV11 4JJ on 2 September 2020
02 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Oct 2019 PSC08 Notification of a person with significant control statement
03 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
17 Nov 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 AP03 Appointment of Mr Barry James William Doherty as a secretary on 6 April 2018
23 Apr 2018 TM01 Termination of appointment of Barry James William Doherty as a director on 6 April 2018
12 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
12 Apr 2018 PSC07 Cessation of Barry James William Doherty as a person with significant control on 2 June 2017
19 Jul 2017 AP01 Appointment of Mr Stephen Christopher Ollerenshaw as a director on 4 July 2017
19 Jul 2017 AP01 Appointment of Mr Gavin Jonathan Wakefield as a director on 4 July 2017
19 Jul 2017 AP01 Appointment of Mr Jeremy Nigel Newton as a director on 4 July 2017
19 Jul 2017 AP01 Appointment of Mr Jagvinder Singh Kang as a director on 4 July 2017
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 40,000
22 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-23
  • GBP 4