Advanced company searchLink opens in new window

ASSETCO INVESTMENT MANAGEMENT LIMITED

Company number 13200970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2024 DS01 Application to strike the company off the register
08 May 2024 TM01 Termination of appointment of Peter Archibald Mckellar as a director on 30 April 2024
08 May 2024 TM02 Termination of appointment of Stephen Patrick Murphy as a secretary on 30 April 2024
08 May 2024 AP01 Appointment of Mr Gordon Haig Brough as a director on 30 April 2024
28 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
18 Oct 2023 AA Accounts for a dormant company made up to 30 September 2023
07 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
20 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
07 Dec 2022 AD01 Registered office address changed from , Singleton Court Business Park Wonastow Road, Monmouth, Monmouthshire, NP25 5JA, Wales to 30 Coleman Street London EC2R 5AL on 7 December 2022
27 May 2022 AA Micro company accounts made up to 30 September 2021
23 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
07 Oct 2021 TM01 Termination of appointment of Andre John Wierzbicki as a director on 28 September 2021
07 Oct 2021 AP03 Appointment of Mr Stephen Patrick Murphy as a secretary on 28 September 2021
07 Oct 2021 AA01 Previous accounting period shortened from 28 February 2022 to 30 September 2021
06 Oct 2021 PSC02 Notification of Assetco Plc as a person with significant control on 28 September 2021
06 Oct 2021 PSC07 Cessation of Andre John Wierzbicki as a person with significant control on 28 September 2021
06 Oct 2021 AP01 Appointment of Mr Peter Archibald Mckellar as a director on 28 September 2021
06 Oct 2021 AD01 Registered office address changed from , 14 David Mews, London, W1U 6EQ, England to 30 Coleman Street London EC2R 5AL on 6 October 2021
15 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-15
  • GBP 1