ASSETGROVE LETTINGS LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Liquidators' statement of receipts and payments to 2024-07-20

View Document

22/07/2422 July 2024 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22

View Document

10/07/2410 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10

View Document

29/09/2329 September 2023 Liquidators' statement of receipts and payments to 2023-07-20

View Document

26/09/2226 September 2022 Liquidators' statement of receipts and payments to 2022-07-20

View Document

09/08/219 August 2021 Statement of affairs

View Document

09/08/219 August 2021 Registered office address changed from Devon House Church Hill London N21 1LE England to 1 Kings Avenue London N21 3NA on 2021-08-09

View Document

09/08/219 August 2021 Appointment of a voluntary liquidator

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

07/07/217 July 2021 Compulsory strike-off action has been suspended

View Document

07/07/217 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2029 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR JORDAN SOTIRIOU

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR JORDAN SOTIRIOU

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

23/09/1523 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SOTIRIS SOTIRIOU / 01/09/2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM DEVON HOUSE CHURCH HILL LONDON N21 1LE

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045237270001

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/10/143 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/09/134 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOTOS SOTIRIOU / 21/11/2012

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/10/1226 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTOFIS

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY CHRISTOFIS

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/10/1021 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/10/0930 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHRISTOFIS / 26/01/2008

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

20/04/0420 April 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED DEVON HOUSE SERVICES LIMITED CERTIFICATE ISSUED ON 13/04/04

View Document

02/03/042 March 2004 FIRST GAZETTE

View Document

08/09/038 September 2003 COMPANY NAME CHANGED DEVON HOUSE CONSULTING LIMITED CERTIFICATE ISSUED ON 08/09/03

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 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