- Company Overview for ASLIADVENTURES LTD (11412699)
- Filing history for ASLIADVENTURES LTD (11412699)
- People for ASLIADVENTURES LTD (11412699)
- More for ASLIADVENTURES LTD (11412699)
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) |
---|---|---|---|
31 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
14 Jul 2023 | AA | Micro company accounts made up to 30 June 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
09 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
08 Feb 2022 | CH01 | Director's details changed for Mr Samir Asli on 1 January 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
17 Dec 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
17 Dec 2021 | RT01 | Administrative restoration application | |
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
20 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jan 2020 | AD01 | Registered office address changed from 40a Upton Lane London E7 9LN United Kingdom to Wolfelee House Wolfelee Hawick TD9 9SZ on 10 January 2020 | |
21 Jun 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
12 Mar 2019 | PSC01 | Notification of Samir Asli as a person with significant control on 10 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Samir Asli as a director on 10 March 2019 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 13 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Peter Valaitis as a director on 13 June 2018 | |
13 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-13
|