ASQUITH LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/249 November 2024 Resolutions

View Document

14/09/2314 September 2023 Statement of affairs

View Document

14/09/2314 September 2023 Appointment of a voluntary liquidator

View Document

06/09/236 September 2023 Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB England to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-09-06

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Registration of charge 041107300001, created on 2022-12-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

26/04/2226 April 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

05/04/225 April 2022 Secretary's details changed for Alice Norah Asquith on 2022-04-01

View Document

05/04/225 April 2022 Change of details for Alice Norah Asquith as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Alice Nora Asquith on 2022-04-01

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

18/11/2118 November 2021 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 2021-11-18

View Document

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ASQUITH

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SENIOR ASQUITH / 01/11/2012

View Document

23/07/1223 July 2012 SECOND FILING WITH MUD 20/11/11 FOR FORM AR01

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SENIOR ASQUITH / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALICE NORA ASQUITH / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR HANNE CHURCHILL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 7 LEAMINGTON ROAD VILLAS, LONDON, W11 1HS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

22/11/0022 November 2000 S366A DISP HOLDING AGM 20/11/00

View Document

20/11/0020 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document


More Company Information