ASYAD LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Statement of affairs

View Document

06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025 Appointment of a voluntary liquidator

View Document

06/05/256 May 2025 Registered office address changed from 6 Woodberry Down London N4 2TG England to C/O Currie Young Limited Riverside 2 No 3 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 2025-05-06

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/11/249 November 2024 Compulsory strike-off action has been suspended

View Document

09/11/249 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

31/03/2331 March 2023 Termination of appointment of Kazadi Mukubua-Kazadi as a director on 2022-12-01

View Document

31/03/2331 March 2023 Appointment of Mr Raoul Landu Kena as a director on 2022-12-01

View Document

31/03/2331 March 2023 Cessation of Mpanda Madi Mukanya as a person with significant control on 2022-12-01

View Document

31/03/2331 March 2023 Notification of Raoul Landu Kena as a person with significant control on 2022-12-01

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

24/01/2224 January 2022 Termination of appointment of Adel Mohammed Aljohani as a director on 2020-11-20

View Document

17/01/2217 January 2022 Notification of Mpanda Madi Mukanya as a person with significant control on 2020-11-15

View Document

17/01/2217 January 2022 Registered office address changed from 21 Maygoods View Cowley Uxbridge UB8 2HQ England to 20 Richmond Road London E8 3HY on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from 20 Richmond Road London E8 3HY England to 6 Woodberry Down London N4 2TG on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Mr Mpanda Madi Mukanya as a director on 2020-11-13

View Document

17/01/2217 January 2022 Appointment of Mr Mpanda Madi Mukanya as a director on 2020-11-15

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-23 with updates

View Document

17/01/2217 January 2022 Cessation of Adel Mohammed Aljohani as a person with significant control on 2020-11-15

View Document

17/01/2217 January 2022 Termination of appointment of Mpanda Madi Mukanya as a director on 2020-11-16

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Micro company accounts made up to 2020-11-30

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1624 November 2016 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