- Company Overview for ASP MTM LIMITED (11321486)
- Filing history for ASP MTM LIMITED (11321486)
- People for ASP MTM LIMITED (11321486)
- More for ASP MTM LIMITED (11321486)
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 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
16 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2021 | AA | Accounts for a small company made up to 4 January 2020 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | AP03 | Appointment of Mr Richard John Blacksell as a secretary on 3 November 2020 | |
30 Nov 2020 | AP03 | Appointment of Ms Emma Louise Stace as a secretary on 3 November 2020 | |
30 Nov 2020 | TM02 | Termination of appointment of Robert James Eady as a secretary on 3 November 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
20 Apr 2020 | AD01 | Registered office address changed from C/O Kingston Smith Llp Charlotte Building 17 Gresse Street London England W1T 1QL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 20 April 2020 | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 December 2018 | |
02 Oct 2019 | PSC05 | Change of details for Adam Spiegel Productions Limited as a person with significant control on 9 September 2019 | |
24 Sep 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
19 Sep 2019 | AP03 | Appointment of Mr Robert James Eady as a secretary on 27 August 2019 | |
03 Jun 2019 | PSC04 | Change of details for Mr Adam Pennington Spiegel as a person with significant control on 1 May 2019 | |
30 May 2019 | PSC04 | Change of details for Mr Adam Pennington Spiegel as a person with significant control on 1 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Mr Adam Pennington Spiegel on 1 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
10 May 2019 | PSC01 | Notification of Adam Pennington Spiegel as a person with significant control on 20 April 2018 | |
10 May 2019 | PSC05 | Change of details for Adam Spiegel Productions Limited as a person with significant control on 20 April 2018 | |
20 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-20
|