- Company Overview for ASGB GROUP SERVICES LIMITED (10893655)
- Filing history for ASGB GROUP SERVICES LIMITED (10893655)
- People for ASGB GROUP SERVICES LIMITED (10893655)
- More for ASGB GROUP SERVICES LIMITED (10893655)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2019 | TM01 | Termination of appointment of Lee Shorter as a director on 1 January 2019 | |
28 Jul 2019 | AD01 | Registered office address changed from 119 Dartford Road Dartford DA1 3EN England to Capital Towers Greyfriars Road Cardiff CF10 3AG on 28 July 2019 | |
11 Nov 2018 | PSC01 | Notification of Lee Shorter as a person with significant control on 1 October 2018 | |
22 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
22 Sep 2018 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
04 Sep 2018 | PSC02 | Notification of Northcross Hire Ltd as a person with significant control on 1 September 2018 | |
01 Sep 2018 | AD01 | Registered office address changed from Unt 10 Canal Basin Gravesend Kent DA12 2RN United Kingdom to 119 Dartford Road Dartford DA1 3EN on 1 September 2018 | |
01 Sep 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
14 Aug 2018 | TM02 | Termination of appointment of Asgb Holdings Ltd as a secretary on 1 January 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Asgb Holdings Ltd as a director on 1 January 2018 | |
14 Aug 2018 | PSC07 | Cessation of Allscaff Sw Ltd as a person with significant control on 1 March 2018 | |
12 Aug 2017 | PSC05 | Change of details for Asgb Holdings Ltd as a person with significant control on 8 August 2017 | |
01 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-01
|