ASCALON SMART CITY PARTNERS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-03-01 with updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2022-12-31

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/10/2415 October 2024 Termination of appointment of Raymond Raad as a director on 2024-10-12

View Document

15/10/2415 October 2024 Appointment of Mr Sid Khamis as a director on 2024-10-14

View Document

10/07/2410 July 2024 Appointment of Mr Raymond Raad as a director on 2024-07-08

View Document

09/07/249 July 2024 Appointment of Mr Sid Khamis as a director on 2024-07-08

View Document

09/07/249 July 2024 Termination of appointment of Sid Khamis as a director on 2024-07-08

View Document

09/07/249 July 2024 Termination of appointment of Daniel Peter Cooney as a director on 2024-07-08

View Document

03/01/243 January 2024 Compulsory strike-off action has been suspended

View Document

03/01/243 January 2024 Compulsory strike-off action has been suspended

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2313 October 2023 Termination of appointment of Sid Khamis as a director on 2023-10-11

View Document

13/10/2313 October 2023 Notification of Trellini Capital (Asia) Limited as a person with significant control on 2023-10-11

View Document

13/10/2313 October 2023 Cessation of Sid Khamis as a person with significant control on 2023-10-11

View Document

13/10/2313 October 2023 Appointment of Mr Daniel Peter Cooney as a director on 2023-10-11

View Document

10/10/2310 October 2023 Appointment of Trellini Capital (Asia) Limited as a director on 2023-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2019-02-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 124 City Road, London City Road London EC1V 2NX on 2022-11-02

View Document

03/11/213 November 2021 Notification of Sid Khamis as a person with significant control on 2021-11-01

View Document

03/11/213 November 2021 Cessation of Gillian Ralston Jordan as a person with significant control on 2019-10-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

03/11/213 November 2021 Termination of appointment of Ascalon Global Energy as a director on 2021-11-01

View Document

23/09/2123 September 2021 Annual accounts for year ending 23 Sep 2021

View Accounts

08/12/208 December 2020 FIRST GAZETTE

View Document

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/12/194 December 2019 DIRECTOR APPOINTED MR SID KHAMIS

View Document

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN RALSTON JORDAN

View Document

26/02/1926 February 2019 CORPORATE DIRECTOR APPOINTED ASCALON GLOBAL ENERGY

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL COONEY

View Document

19/02/1919 February 2019 CESSATION OF DANIEL PETER COONEY AS A PSC

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH BOUNDY

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SIMSON

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR PETER ARMSTRONG SIMSON

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR KENNETH ARNOLD BOUNDY

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 26C HEATH DRIVE LONDON NW3 7SB ENGLAND

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL COONEY

View Document

26/11/1826 November 2018 REGISTER SNAPSHOT FOR EW01

View Document

26/11/1826 November 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 3RD FLOOR, 14 HANOVER STREET LONDON W1S 1YH ENGLAND

View Document

26/11/1826 November 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COONEY / 20/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

20/08/1820 August 2018 CESSATION OF DANIEL COONEY AS A PSC

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1619 September 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