ASSERTA HOME LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1325 October 2013 APPLICATION FOR STRIKING-OFF

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR STEPHEN MORANA

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON KAIN

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CHESTERMAN

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR MOSTAFA ALI

View Document

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

19/03/1219 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/02/1124 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/03/1022 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER CHESTERMAN / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHESTERMAN / 16/11/2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATE, DIRECTOR ROBERT GREG FELDMANN LOGGED FORM

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATE, DIRECTOR GILLIAN DAWN CELIA KENT LOGGED FORM

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATE, SECRETARY CARLA STONE LOGGED FORM

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATE, DIRECTOR SUSAN LEE PANUCCIO LOGGED FORM

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM 1 VIRGINIA STREET LONDON E98 1XY

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED SIMON KAIN

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY CARLA STONE

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN KENT

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN PANUCCIO

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT FELDMANN

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY APPOINTED ALEXANDER CHESTERMAN

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ROBERT GREG FELDMANN

View Document

01/05/091 May 2009 24/02/09 NO MEMBER LIST

View Document

08/10/088 October 2008 DIRECTOR APPOINTED GILLIAN DAWN CELIA KENT

View Document

08/10/088 October 2008 DIRECTOR APPOINTED SUSAN LEE PANUCCIO

View Document

07/10/087 October 2008 DIRECTOR RESIGNED CLIVE MILNER

View Document

07/10/087 October 2008 DIRECTOR RESIGNED SIMON BAKER

View Document

30/07/0830 July 2008 DIRECTOR'S PARTICULARS CLIVE MILNER

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MR CLIVE ALEXANDER MILNER

View Document

22/04/0822 April 2008 DIRECTOR RESIGNED STEPHEN DAINTITH

View Document

16/04/0816 April 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 S366A DISP HOLDING AGM 08/11/06 S252 DISP LAYING ACC 08/11/06 S386 DISP APP AUDS 08/11/06

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: UNION HOUSE 182-194 UNION STREET LONDON SE1 0LH

View Document

20/12/0520 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 Memorandum and Articles of Association

View Document

29/11/0529 November 2005 ARTICLES OF ASSOCIATION

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 B ORDINARY SHARES 28/09/05

View Document

02/06/052 June 2005 SHARES AGREEMENT OTC

View Document

16/05/0516 May 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: ST HELEN'S,1 UNDERSHAFT LONDON EC3P 3DQ

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 CONVE 14/03/03

View Document

20/03/0320 March 2003 CONVERSION OF SHARE 13/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 S-DIV 24/07/00

View Document

29/11/0029 November 2000 ALTER ARTICLES 24/07/00

View Document

28/11/0028 November 2000 VARYING SHARE RIGHTS AND NAMES 24/07/00

View Document

28/11/0028 November 2000 NC INC ALREADY ADJUSTED 24/07/00

View Document

28/11/0028 November 2000 ALTER ARTICLES 24/07/00

View Document

28/11/0028 November 2000 ALTER ARTICLES 24/07/00

View Document

28/11/0028 November 2000 VARYING SHARE RIGHTS AND NAMES 24/07/00

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 ALTER ARTICLES 24/07/00

View Document

15/08/0015 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0015 August 2000 Memorandum and Articles of Association

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED PROJECT HAMBURG LIMITED CERTIFICATE ISSUED ON 25/05/00

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 COMPANY NAME CHANGED ASSERTA HOME LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

24/02/0024 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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