A.S.E. DESIGN AND BUILD LTD

Company Documents

DateDescription
28/04/2428 April 2024 Order of court to wind up

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Notification of Jevgenij Tarasevic as a person with significant control on 2021-10-26

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-10-26 with no updates

View Document

18/01/2218 January 2022 Cessation of Marius Bagdzius as a person with significant control on 2021-10-26

View Document

18/01/2218 January 2022 Termination of appointment of Marcus Gowell as a director on 2022-01-05

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

18/01/2218 January 2022 Appointment of Mr Jevgenij Tarasevic as a director on 2022-01-05

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/01/211 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CESSATION OF MARCUS GOWELL AS A PSC

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR MARIUS BAGDZIUS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 45 GROVELAND WAY NEW MALDEN KT3 5BT ENGLAND

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS GOWELL

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR MARCUS GOWELL

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARIUS BAGDZIUS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARIUS BAGDZIUS / 22/10/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM GROUND FLOOR FLAT 2 ABBOTS PLACE LONDON NW6 4NP

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 DISS40 (DISS40(SOAD))

View Document

18/07/1618 July 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 DISS40 (DISS40(SOAD))

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

21/07/1521 July 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 85 LAMPETER SQUARE LONDON W6 8PT UNITED KINGDOM

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information