ASEAN LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-02-19

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/02/2427 February 2024 Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 7 st. Petersgate Stockport SK1 1EB on 2024-02-27

View Document

27/02/2427 February 2024 Statement of affairs

View Document

23/01/2423 January 2024 Termination of appointment of Frank Martinkovic as a secretary on 2024-01-23

View Document

02/10/232 October 2023 Notification of Walcott Peak Limited as a person with significant control on 2021-04-15

View Document

02/10/232 October 2023 Cessation of William Roy Ricker as a person with significant control on 2021-04-15

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROY RICKER / 01/10/2017

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROY RICKER / 01/01/2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ

View Document

22/10/1522 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ ENGLAND

View Document

23/10/1423 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH COLES / 01/01/2013

View Document

06/11/136 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH COLES / 01/01/2012

View Document

15/08/1215 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE ELIZABETH COLES / 01/10/2009

View Document

26/10/1026 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/11/092 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNE COLES / 01/07/2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICKER / 01/07/2008

View Document

03/04/083 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/02/0829 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/02/0829 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 14 BLENHEIM CRESCENT LONDON W11 1NN

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 VARYING SHARE RIGHTS AND NAMES 13/10/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 DIV S-DIV 13/10/00

View Document

02/11/002 November 2000 ADOPT MEM AND ARTS 13/10/00

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 COMPANY NAME CHANGED GARDEN WALK STUDIOS LIMITED CERTIFICATE ISSUED ON 31/05/00

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 COMPANY NAME CHANGED EGG STUDIOS LIMITED CERTIFICATE ISSUED ON 08/11/99

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company