ASBECLEAR LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

22/01/2322 January 2023 Termination of appointment of Jamie Andrew Morgan as a director on 2023-01-20

View Document

22/01/2322 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

22/01/2322 January 2023 Change of details for Mr Steven Christopher Edmunds as a person with significant control on 2023-01-20

View Document

22/01/2322 January 2023 Cessation of Jamie Andrew Morgan as a person with significant control on 2023-01-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

21/12/2121 December 2021 Notification of Jamie Andrew Morgan as a person with significant control on 2021-12-08

View Document

21/12/2121 December 2021 Change of details for Mr Steven Christopher Edmunds as a person with significant control on 2021-12-08

View Document

21/12/2121 December 2021 Appointment of Mr Jamie Andrew Morgan as a director on 2021-12-08

View Document

11/11/2111 November 2021 Change of details for Mr Steve Edmunds as a person with significant control on 2020-04-17

View Document

11/11/2111 November 2021 Director's details changed for Mr Steve Edmunds on 2020-04-17

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-04-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/04/2017 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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