ASOR LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

26/01/2326 January 2023 Liquidators' statement of receipts and payments to 2022-12-15

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Appointment of a voluntary liquidator

View Document

31/12/2131 December 2021 Registered office address changed from 26 Thorney Lane South Iver Buckinghamshire SL0 9AE to C/O Parker Getty, Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2021-12-31

View Document

31/12/2131 December 2021 Statement of affairs

View Document

31/12/2131 December 2021 Resolutions

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

30/01/2130 January 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 30/01/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD SHAPOOR RAHIMI / 10/06/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD SHAPOOR RAHIMI / 31/05/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD SHAPOOR RAHIMI / 24/03/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 222 LONG READINGS LANE SLOUGH BERKSHIRE SL2 1QE

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY ABDUL WAKEEL

View Document

23/05/0823 May 2008 SECRETARY APPOINTED MRS SOHELA RAHIMI

View Document

23/05/0823 May 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD RAHIMI / 01/03/2007

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: JSS & CO 26 THORNEY LANE SOUTH RICHINGS PARK IVER BUCKINGHAMSHIRE SL0 9AE

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 222 LONG READING LANE SLOUGH SL2 1QE

View Document

05/01/065 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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