ASFAR WORKS LTD

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

05/01/245 January 2024 Registered office address changed to PO Box 24238, Sc682522 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-01-05

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

06/11/226 November 2022 Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland to 13 Lamley Terrace Arbroath DD11 5AD on 2022-11-06

View Document

06/11/226 November 2022 Registered office address changed from 13 Lamely Terrace Lamley Terrace Arbroath Angus DD11 5AD Scotland to 13 Lamley Terrace Arbroath DD11 5AD on 2022-11-06

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

10/01/2110 January 2021 DIRECTOR APPOINTED MRS AGATA RAKOWSKA

View Document

10/01/2110 January 2021 Appointment of Mrs Agata Rakowska as a director on 2021-01-09

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 13 LAMLEY TERRACE ARBROATH DD11 5AD SCOTLAND

View Document

05/01/215 January 2021 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/01/215 January 2021 Registered office address changed from , 13 Lamley Terrace, Arbroath, DD11 5AD, Scotland to 13 Lamley Terrace Arbroath DD11 5AD on 2021-01-05

View Document

09/12/209 December 2020 Appointment of Mr Rajmund Antoni Zdeb as a director on 2020-12-09

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR RAJMUND ANTONI ZDEB

View Document

01/12/201 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

01/12/201 December 2020 Incorporation

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