ASR COMMUNITY LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

20/10/2120 October 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

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

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

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

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

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

View Accounts

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 2 CHAUCER ROAD 2 CHAUCER ROAD LUTON BEDFORDSHIRE LU3 1EL ENGLAND

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 157 BISCOT ROAD LUTON LU3 1AW

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/12/168 December 2016 DISS REQUEST WITHDRAWN

View Document

22/11/1622 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1610 November 2016 APPLICATION FOR STRIKING-OFF

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 28/09/15 NO MEMBER LIST

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR MOHAMMED GULAM MAHEDI

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR MOHAMMED FARHAN TANVIR

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR MAHBUB ALI

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MUSTHAFA HUSSAIN

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR AHBAB KOYES

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR SAMAD ALI

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR RANA MIAH

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR SAMAD ALI

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR RANA MIAH

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR MUSTHAFA HUSSAIN

View Document

09/10/149 October 2014 28/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/10/1319 October 2013 28/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 28/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM SUITE 203 CHAUCER HOUSE 134 BISCOT ROAD LUTON LU3 1AX UNITED KINGDOM

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR RANA MIAH

View Document

28/09/1128 September 2011 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