67 AS LIMITED
Company Documents
Date | Description |
---|---|
18/05/2518 May 2025 | Final Gazette dissolved following liquidation |
18/05/2518 May 2025 | Final Gazette dissolved following liquidation |
18/02/2518 February 2025 | Notice of move from Administration to Dissolution |
16/01/2516 January 2025 | Notice of order removing administrator from office |
16/01/2516 January 2025 | Notice of appointment of a replacement or additional administrator |
03/09/243 September 2024 | Administrator's progress report |
11/03/2411 March 2024 | Notice of extension of period of Administration |
03/03/243 March 2024 | Administrator's progress report |
04/09/234 September 2023 | Administrator's progress report |
08/03/238 March 2023 | Administrator's progress report |
06/03/236 March 2023 | Notice of appointment of a replacement or additional administrator |
20/02/2320 February 2023 | Notice of appointment of a replacement or additional administrator |
16/02/2316 February 2023 | Registered office address changed from Resolution House 12 Mill Hill Leeds LS1 5DQ to C/O Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-02-16 |
07/02/237 February 2023 | Notice of order removing administrator from office |
01/02/231 February 2023 | Notice of extension of period of Administration |
18/10/2218 October 2022 | Termination of appointment of Peter Alexander Dabner as a director on 2022-10-04 |
15/09/2215 September 2022 | Administrator's progress report |
21/04/2221 April 2022 | Result of meeting of creditors |
04/04/224 April 2022 | Statement of administrator's proposal |
11/02/2211 February 2022 | Appointment of an administrator |
11/02/2211 February 2022 | Registered office address changed from St Ledger House 112 London Road, Tunbridge Wells Kent TN4 0PN England to 12 Mill Hill Leeds LS1 5DQ on 2022-02-11 |
31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-07-31 |
16/07/2116 July 2021 | Compulsory strike-off action has been suspended |
16/07/2116 July 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/03/2020 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
07/10/197 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114482050001 |
25/09/1925 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114482050002 |
25/09/1925 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114482050003 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
04/09/184 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114482050001 |
04/07/184 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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