ASAI LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

30/10/2330 October 2023 Application to strike the company off the register

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / HELENE AZIZA / 06/04/2016

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

03/04/183 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 DISS40 (DISS40(SOAD))

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENE AZIZA

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/06/1411 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

29/08/1329 August 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 18 CANAL BOULEVARD LONDON NW1 9AQ

View Document

26/07/1226 July 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/07/1127 July 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/07/1127 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROSPECT ROW LIMITED LIABILITY PARTNERSHIP / 23/04/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELENE AZIZA / 23/04/2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/08/102 August 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PROSPECT ROW LIMITED LIABILITY PARTNERSHIP / 13/11/2008

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 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