ASYAD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Statement of affairs |
| 06/05/256 May 2025 | Resolutions |
| 06/05/256 May 2025 | Appointment of a voluntary liquidator |
| 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 |
| 03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
| 03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
| 30/11/2430 November 2024 | Total exemption full accounts made up to 2023-11-30 |
| 09/11/249 November 2024 | Compulsory strike-off action has been suspended |
| 09/11/249 November 2024 | Compulsory strike-off action has been suspended |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
| 04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
| 01/11/231 November 2023 | Total exemption full accounts made up to 2022-11-30 |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with updates |
| 31/03/2331 March 2023 | Termination of appointment of Kazadi Mukubua-Kazadi as a director on 2022-12-01 |
| 31/03/2331 March 2023 | Appointment of Mr Raoul Landu Kena as a director on 2022-12-01 |
| 31/03/2331 March 2023 | Cessation of Mpanda Madi Mukanya as a person with significant control on 2022-12-01 |
| 31/03/2331 March 2023 | Notification of Raoul Landu Kena as a person with significant control on 2022-12-01 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-11-23 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 13/09/2213 September 2022 | Total exemption full accounts made up to 2021-11-30 |
| 24/01/2224 January 2022 | Termination of appointment of Adel Mohammed Aljohani as a director on 2020-11-20 |
| 17/01/2217 January 2022 | Notification of Mpanda Madi Mukanya as a person with significant control on 2020-11-15 |
| 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 |
| 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 |
| 17/01/2217 January 2022 | Appointment of Mr Mpanda Madi Mukanya as a director on 2020-11-13 |
| 17/01/2217 January 2022 | Appointment of Mr Mpanda Madi Mukanya as a director on 2020-11-15 |
| 17/01/2217 January 2022 | Confirmation statement made on 2021-11-23 with updates |
| 17/01/2217 January 2022 | Cessation of Adel Mohammed Aljohani as a person with significant control on 2020-11-15 |
| 17/01/2217 January 2022 | Termination of appointment of Mpanda Madi Mukanya as a director on 2020-11-16 |
| 25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
| 25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
| 24/11/2124 November 2021 | Micro company accounts made up to 2020-11-30 |
| 12/11/2112 November 2021 | Compulsory strike-off action has been suspended |
| 12/11/2112 November 2021 | Compulsory strike-off action has been suspended |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 30/07/1930 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
| 08/12/188 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 30/07/1830 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
| 28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM |
| 27/02/1827 February 2018 | DISS40 (DISS40(SOAD)) |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
| 13/02/1813 February 2018 | FIRST GAZETTE |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 24/11/1624 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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