ASED SOLUTIONS LTD.
Company Documents
Date | Description |
---|---|
06/10/236 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Voluntary strike-off action has been suspended |
12/09/2312 September 2023 | Voluntary strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
31/07/2331 July 2023 | Application to strike the company off the register |
16/07/2316 July 2023 | Total exemption full accounts made up to 2021-12-31 |
17/04/2317 April 2023 | Confirmation statement made on 2022-11-25 with no updates |
04/04/234 April 2023 | Registered office address changed from 45 Friars House 6 Parkway Chelmsford CM2 0NF England to 85 Great Portland Street First Floor London W1W 7LT on 2023-04-04 |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
02/04/222 April 2022 | Compulsory strike-off action has been discontinued |
02/04/222 April 2022 | Compulsory strike-off action has been discontinued |
01/04/221 April 2022 | Confirmation statement made on 2021-11-25 with no updates |
01/04/221 April 2022 | Total exemption full accounts made up to 2020-12-31 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | 30/11/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
28/02/2028 February 2020 | 30/11/18 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | COMPANY RESTORED ON 28/02/2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
14/01/2014 January 2020 | STRUCK OFF AND DISSOLVED |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/10/1929 October 2019 | FIRST GAZETTE |
22/01/1922 January 2019 | DISS40 (DISS40(SOAD)) |
21/01/1921 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MICHANITZIS |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
21/01/1921 January 2019 | 30/11/17 TOTAL EXEMPTION FULL |
08/12/188 December 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/10/1830 October 2018 | FIRST GAZETTE |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
25/08/1725 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
17/05/1717 May 2017 | DIRECTOR APPOINTED MR GEORGE MICHANITZIS |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
15/12/1615 December 2016 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM OFFICE 32 19-21 CRAWFORD STREET LONDON W1H 1PJ UNITED KINGDOM |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
26/11/1526 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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