ASEMBLR LTD

Company Documents

DateDescription
29/11/2429 November 2024 Liquidators' statement of receipts and payments to 2024-10-02

View Document

13/10/2313 October 2023 Registered office address changed from 16a Garsmere Parade Slough Berkshire SL2 5HZ to C/O Revolution Rt1 Limited Suite 1, Heritage House 9B Houghton Street Southport Merseyside PR9 0TE on 2023-10-13

View Document

13/10/2313 October 2023 Statement of affairs

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

02/02/232 February 2023 Registered office address changed from Boho 5 Bridge Street East Middlesbrough TS2 1NY United Kingdom to 16a Garsmere Parade Slough Berkshire SL2 5HZ on 2023-02-02

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-06-30

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Application to strike the company off the register

View Document

16/12/2116 December 2021 Termination of appointment of Shiyan Li as a director on 2021-12-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED SHIYAN LI

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

28/05/1928 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/05/2019

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LOVETT-HUME

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOVETT-HUME / 04/07/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOVETT-HUME / 26/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM C/O FORBES WATSON LIMITED THE OLD BAKERY GREEN STREET LYTHAM ST. ANNES FY8 5LG UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 ADOPT ARTICLES 19/12/2017

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/06/185 June 2018 SAIL ADDRESS CREATED

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/01/1830 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 96.52

View Document

29/01/1829 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 73.74

View Document

02/11/172 November 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR DAVID LOVETT-HUME

View Document

24/10/1724 October 2017 24/10/17 STATEMENT OF CAPITAL GBP 71.21

View Document

09/10/179 October 2017 REDUCE ISSUED CAPITAL 16/09/2017

View Document

09/10/179 October 2017 SOLVENCY STATEMENT DATED 14/09/17

View Document

09/10/179 October 2017 STATEMENT BY DIRECTORS

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MOORE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 10/01/17 STATEMENT OF CAPITAL GBP 116.21

View Document

15/02/1715 February 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

14/12/1614 December 2016 ADOPT ARTICLES 01/11/2016

View Document

06/12/166 December 2016 SUB-DIVISION 01/11/16

View Document

06/12/166 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 111.56

View Document

01/06/161 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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