- Company Overview for ASSETS 2K22 LTD (13872954)
- Filing history for ASSETS 2K22 LTD (13872954)
- People for ASSETS 2K22 LTD (13872954)
- More for ASSETS 2K22 LTD (13872954)
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) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) |
Compulsory strike-off action has been suspended
This document is being processed and will be available in 10 days.
|
|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2024 | PSC01 | Notification of Anita Singh as a person with significant control on 29 August 2024 | |
29 Aug 2024 | PSC07 | Cessation of Prince Prince as a person with significant control on 29 August 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of Prince Prince as a director on 29 August 2024 | |
08 May 2024 | AD01 | Registered office address changed from 98 Horsley Road Horseley Road Tipton DY4 7NH England to Office 6 Storage King Business Park Great Bridge Street Swan Village West Bromwich B70 0XA on 8 May 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from 22 Tew Park Road Birmingham B21 0TS England to 98 Horsley Road Horseley Road Tipton DY4 7NH on 26 March 2024 | |
20 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
17 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from C/O Rani Kashyap A.Pll Storage King Mb003 133 Birmingham Road West Bromwich West Midlands B71 4JZ United Kingdom to 22 Tew Park Road Birmingham B21 0TS on 5 July 2023 | |
04 Feb 2023 | AD01 | Registered office address changed from C/O Blueline Utilities 4 Brook St Business Centre Brook Street Tipton DY4 9DD England to C/O Rani Kashyap A.Pll Storage King Mb003 133 Birmingham Road West Bromwich West Midlands B71 4JZ on 4 February 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
29 Dec 2022 | AD01 | Registered office address changed from C/O Blueline Utilities 4 Brook St Business Centre Brook Street Tipton DY4 9DD England to C/O Blueline Utilities 4 Brook St Business Centre Brook Street Tipton DY4 9DD on 29 December 2022 | |
29 Dec 2022 | AD01 | Registered office address changed from Suite 6 Brook Street Busines Centre Brook Street Tipton West Midlands DY4 9DD United Kingdom to C/O Blueline Utilities 4 Brook St Business Centre Brook Street Tipton DY4 9DD on 29 December 2022 | |
22 Jul 2022 | AP01 | Appointment of Mr Prince Prince as a director on 22 July 2022 | |
22 Jul 2022 | PSC01 | Notification of Prince Prince as a person with significant control on 22 July 2022 | |
11 Jul 2022 | PSC07 | Cessation of Sahib Singh as a person with significant control on 8 July 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Sahib Singh as a director on 8 July 2022 | |
26 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-26
|