ASLANOL LTD

Company Documents

DateDescription
07/05/207 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

23/04/2023 April 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/04/2023 April 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

31/01/2031 January 2020 26/04/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/07/1925 July 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/07/1911 July 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 25 HEATHFIELD STACEY BUSHES MILTON KEYNES MK12 6HR

View Document

21/05/1921 May 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00019910,00008835

View Document

26/04/1926 April 2019 Annual accounts for year ending 26 Apr 2019

View Accounts

29/03/1929 March 2019 DIRECTOR APPOINTED MRS SIMONA BUT

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK SUDHEIMER

View Document

08/02/198 February 2019 CESSATION OF JEVGENIJ LYZKO AS A PSC

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087267970001

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087267970002

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEVGENIJ LYZKO

View Document

13/12/1813 December 2018 CESSATION OF ZARINA BUTT AS A PSC

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR ZARINA BUTT

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR JEVGENIJ LYZKO

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEVGENIJ LYZKO

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MS ZARINA BUTT

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARINA BUTT

View Document

16/08/1816 August 2018 CESSATION OF JEVGENIJ LYZKO AS A PSC

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087267970001

View Document

02/07/182 July 2018 CESSATION OF ZARINA BUT AS A PSC

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/07/182 July 2018 CESSATION OF SIMONA BUT AS A PSC

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEVGENIJ LYZKO

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONA BUT

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMONA BUT

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ZARINA BUT

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR JEVGENIJ LYZKO

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONA BUT / 01/08/2015

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MRS ZARINA BUT

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 33 HEATHFIELD STACEY BUSHES MILTON KEYNES MK12 6HR ENGLAND

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM UNIT 19, ZEAL HOUSE 8 DEER PARK ROAD LONDON SW19 3UU

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ZARINA BUT

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MRS SIMONA BUT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM ZEAL HOUSE, UNIT 4 8 DEER PARK ROAD LONDON SW19 3GY ENGLAND

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZARINA BUT / 29/09/2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM ZEAL HOUSE UNIT 4 8 DEER PARK ROAD LONDON SW19 3GY

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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