- Company Overview for ASSURED DOCS LIMITED (11099651)
- Filing history for ASSURED DOCS LIMITED (11099651)
- People for ASSURED DOCS LIMITED (11099651)
- More for ASSURED DOCS LIMITED (11099651)
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) |
---|---|---|---|
16 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
04 Dec 2020 | PSC01 | Notification of Connor Mcgaughtrie as a person with significant control on 1 October 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
23 Nov 2020 | TM01 | Termination of appointment of Shane Carl Jessop as a director on 1 September 2020 | |
23 Nov 2020 | PSC07 | Cessation of Shane Carl Jessop as a person with significant control on 1 September 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Reda Mahmoud Hassan Farghali as a director on 1 September 2020 | |
23 Nov 2020 | AP01 | Appointment of Mr Connor John Mccaughtrie as a director on 1 September 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
09 Apr 2019 | TM01 | Termination of appointment of Thomas Holland as a director on 9 April 2019 | |
09 Apr 2019 | PSC07 | Cessation of Thomas Holland as a person with significant control on 9 April 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Barton Arcade Suite 48 Deansgate Manchester M3 4BU United Kingdom to Studio Two 62 Bridge Street Bridge Street Studios Manchester M3 3BW on 13 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
20 Sep 2018 | AD01 | Registered office address changed from Express Networks George Leigh Street Manchester M4 5DL United Kingdom to Barton Arcade Suite 48 Deansgate Manchester M3 4BU on 20 September 2018 | |
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|