ASD TRADING GROUP LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-13 with updates |
18/03/2418 March 2024 | Secretary's details changed for Mrs Rebecca Hopkins on 2024-02-09 |
16/03/2416 March 2024 | Registered office address changed from Unit 3 Waterloo Trade Park Cleveland Street Hull HU8 7AU England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 2024-03-16 |
16/03/2416 March 2024 | Change of details for Mrs Rebecca Ann Hopkins as a person with significant control on 2024-02-09 |
16/03/2416 March 2024 | Appointment of Mr Christopher Hopkins as a director on 2024-02-09 |
16/03/2416 March 2024 | Director's details changed for Mr Christopher Hopkins on 2024-02-09 |
16/03/2416 March 2024 | Director's details changed for Mrs Rebecca Ann Hopkins on 2024-02-09 |
13/01/2413 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-01-13 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Micro company accounts made up to 2022-01-31 |
09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
08/04/228 April 2022 | Registered office address changed from 63 Hucknall Garth Bransholme Hull HU7 4LR England to Unit 3 Waterloo Trade Park Cleveland Street Hull HU8 7AU on 2022-04-08 |
08/04/228 April 2022 | Confirmation statement made on 2022-01-13 with updates |
05/04/225 April 2022 | Registered office address changed from 650 Anlaby Road Hull HU3 6UU England to 63 Hucknall Garth Bransholme Hull HU7 4LR on 2022-04-05 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
19/02/2119 February 2021 | REGISTERED OFFICE CHANGED ON 19/02/2021 FROM CRAVEN HOUSE 40-44 UXBRIDGE ROAD LONDON W5 2BS UNITED KINGDOM |
14/01/2114 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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