- Company Overview for ASAVULA LTD (10817226)
- Filing history for ASAVULA LTD (10817226)
- People for ASAVULA LTD (10817226)
- More for ASAVULA LTD (10817226)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2020 | DS01 | Application to strike the company off the register | |
19 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
11 Jan 2019 | AD01 | Registered office address changed from Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England to First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG on 11 January 2019 | |
03 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
25 Sep 2018 | PSC07 | Cessation of Gail Watson as a person with significant control on 13 June 2017 | |
21 Jun 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 5 April 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
09 May 2018 | PSC01 | Notification of Lucila Coderes as a person with significant control on 13 June 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW on 12 February 2018 | |
23 Aug 2017 | AP01 | Appointment of Mrs Lucila Coderes as a director on 13 June 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Gail Watson as a director on 13 June 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 59 Glebe Crescent Ilkeston DE7 5PF England to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 8 August 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from 57 Glebe Crescent Ilkeston DE7 5PF United Kingdom to 59 Glebe Crescent Ilkeston DE7 5PF on 13 July 2017 | |
13 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-13
|