ASAF ACCEPTANCES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/05/2514 May 2025 Termination of appointment of Jiao Jennings as a director on 2025-05-14

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM MOORGATE HOUSE 5-8 DYSART STREET LONDON EC2A 2BX

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER ASHBY

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MRS JIAO JENNINGS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALMS LIMITED

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY ALMS LIMITED

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/06/146 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1228 June 2012 COMPANY NAME CHANGED AILERON ACCEPTANCES LIMITED CERTIFICATE ISSUED ON 28/06/12

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/05/1225 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ UNITED KINGDOM

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM NORFOLK HOUSE LG FLOOR 31 ST JAMES SQUARE LONDON SW1Y 4JR ENGLAND

View Document

16/09/1116 September 2011 COMPANY NAME CHANGED NEXTRATA ENERGY LTD CERTIFICATE ISSUED ON 16/09/11

View Document

16/09/1116 September 2011 CORPORATE DIRECTOR APPOINTED ALMS LIMITED

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/06/1129 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALMS LIMITED / 12/05/2010

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR NEXTRATA RESOURCES PLC

View Document

29/04/1029 April 2010 NC INC ALREADY ADJUSTED 15/12/2009

View Document

29/04/1029 April 2010 17/01/10 STATEMENT OF CAPITAL GBP 15123

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ALMS LIMITED / 01/08/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED ROGER ASHBY

View Document

14/10/0814 October 2008 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATE, SECRETARY ASSOCIATED SUBSCRIBER SECRETARIES LIMITED LOGGED FORM

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATE, DIRECTOR ASSOCIATED SUBSCRIBER DIRECTORS LIMITED LOGGED FORM

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY ASSOCIATED SUBSCRIBER SECRETARIES LIMITED

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED NEXTRATA RESOURCES PLC

View Document

11/06/0811 June 2008 CURRSHO FROM 31/05/2009 TO 30/04/2009

View Document

11/06/0811 June 2008 SECRETARY APPOINTED ALMS LIMITED

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR ASSOCIATED SUBSCRIBER DIRECTORS LIMITED

View Document

12/05/0812 May 2008 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