ASGARD DYNAMICS LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewFinal Gazette dissolved following liquidation

View Document

12/09/2512 September 2025 NewFinal Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/02/2517 February 2025 Registered office address changed from Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17

View Document

12/02/2512 February 2025 Liquidators' statement of receipts and payments to 2025-01-08

View Document

16/01/2416 January 2024 Statement of affairs

View Document

16/01/2416 January 2024 Appointment of a voluntary liquidator

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Registered office address changed from The Townhouse 114-116 Fore Street Hertford SG14 1AJ England to Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ on 2024-01-16

View Document

16/01/2416 January 2024 Resolutions

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-07-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 23 HALWICK CLOSE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1XG ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM UNIT 2 CAPITOL BUSINESS CENTRE WINSLOW BUCKINGHAMSHIRE MK18 3RQ UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

13/03/1913 March 2019 COMPANY NAME CHANGED ASGARD HEALTHCARE LTD CERTIFICATE ISSUED ON 13/03/19

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 23 HALWICK CLOSE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1XG UNITED KINGDOM

View Document

11/07/1811 July 2018 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