ASCOFF LTD

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

08/10/238 October 2023 Application to strike the company off the register

View Document

06/07/236 July 2023 Certificate of change of name

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

12/01/2312 January 2023 Notification of Oldani Trading Ag as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Ifrs Holding as a secretary on 2023-01-12

View Document

12/01/2312 January 2023 Cessation of Sven Reichwagen as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of Lpg Investments Holding as a secretary on 2023-01-12

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

11/01/2311 January 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Termination of appointment of Sven Reichwagen as a director on 2023-01-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

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

View Accounts

12/12/2212 December 2022 Certificate of change of name

View Document

12/12/2212 December 2022 Cessation of Lpg Investments Holding as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

12/12/2212 December 2022 Notification of Sven Reichwagen as a person with significant control on 2022-12-12

View Document

11/12/2211 December 2022 Appointment of Mr Sven Reichwagen as a director on 2022-12-11

View Document

22/11/2222 November 2022 Termination of appointment of Lpg Investments as a secretary on 2022-11-21

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

22/11/2222 November 2022 Cessation of Lpg Investments as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Appointment of Lpg Investments Holding as a secretary on 2022-11-20

View Document

22/11/2222 November 2022 Termination of appointment of Alfred Peter Christopher Jones as a director on 2022-11-22

View Document

22/11/2222 November 2022 Notification of Lpg Investments Holding as a person with significant control on 2022-11-22

View Document

07/11/227 November 2022 Secretary's details changed for Ifrs-Iba on 2022-11-07

View Document

07/11/227 November 2022 Appointment of Mr Alfred Peter Christopher Jones as a director on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Ifrs-Iba as a person with significant control on 2022-11-07

View Document

06/04/226 April 2022 Certificate of change of name

View Document

01/01/221 January 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/01/2113 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

14/01/2014 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALFRED JONES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 DIRECTOR APPOINTED MARIO OLDANI

View Document

30/05/1930 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARIO OLDANI

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDY SAKKA

View Document

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

View Accounts

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAAN VOS

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY 22HG LTD

View Document

17/01/1917 January 2019 CORPORATE SECRETARY APPOINTED IFRS HOLDING LTD

View Document

17/01/1917 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IFRS-IBA / 03/01/2019

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED OVERALL ENERGY HOLDING LTD CERTIFICATE ISSUED ON 16/01/19

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR MARIO OLDANI

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARIO OLDANI

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MARIO OLDANI

View Document

03/01/193 January 2019 COMPANY NAME CHANGED ZEITLAGER HOLDING LTD CERTIFICATE ISSUED ON 03/01/19

View Document

03/01/193 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 22HG LTD / 02/01/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR ADRIAAN VOS

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR ANDY SAKKA

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO OLDANI

View Document

03/01/193 January 2019 CESSATION OF 22HG AS A PSC

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROLAND TUBBESING

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY RAAB

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED HILARY RAAB

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED ALFRED JONES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RORALD TUBBESING / 18/10/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED IQ OFFICE SOLUTIONS LTD CERTIFICATE ISSUED ON 18/10/18

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED RORALD TUBBESING

View Document

17/10/1817 October 2018 CESSATION OF MARIO OLDANI AS A PSC

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARIO OLDANI

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 22HG

View Document

01/05/181 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CESSATION OF 22HG LTD AS A PSC

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALFRED JONES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR MARIO OLDANI

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO OLDANI

View Document

20/04/1720 April 2017 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