ASR LEARNING CENTRE CIC

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

02/08/212 August 2021 Application to strike the company off the register

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED MIAH

View Document

24/07/1924 July 2019 CESSATION OF MUHAMMAD ANAS MIAH AS A PSC

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED QASIM MIAH

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR MOHAMMED QASIM MIAH

View Document

15/07/1915 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR AHBAB KOYES

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

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

View Document

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

10/01/1710 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM C/O 210 CHAUCER HOUSE 134 BISCOT ROAD LUTON LU3 1AX

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

08/10/158 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR AHBAB KOYES

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR RAHIMA BEGUM

View Document

25/06/1525 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MRS RAHIMA BEGUM

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAS MIAH / 29/10/2014

View Document

01/09/141 September 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 CONVERSION TO A CIC

View Document

31/01/1431 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED ASR LEARNING CENTRE LTD CERTIFICATE ISSUED ON 31/01/14

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

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

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM SUITE 203 CHAUCER HOUSE 134 BISCOT ROAD LUTON LU3 1AX UNITED KINGDOM

View Document

16/10/1216 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

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

View Accounts

27/09/1127 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