ASSET CONTROL HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | Application to strike the company off the register |
10/10/2410 October 2024 | Confirmation statement made on 2024-08-21 with updates |
16/01/2416 January 2024 | |
16/01/2416 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | |
18/09/2318 September 2023 | |
18/09/2318 September 2023 | Redenomination of shares. Statement of capital 2023-09-18 |
18/09/2318 September 2023 | Statement of capital on 2023-09-18 |
18/09/2318 September 2023 | Resolutions |
18/09/2318 September 2023 | |
18/09/2318 September 2023 | Resolutions |
18/09/2318 September 2023 | Statement of capital following an allotment of shares on 2023-09-18 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-21 with updates |
31/07/2331 July 2023 | Termination of appointment of Steven Andrew Robertson as a director on 2023-07-31 |
06/03/236 March 2023 | Director's details changed for Mr Stephen Edward Henkenmeier on 2023-03-06 |
20/02/2320 February 2023 | Satisfaction of charge 115312250001 in full |
20/02/2320 February 2023 | Appointment of Mr Stephen Edward Henkenmeier as a director on 2023-01-31 |
20/02/2320 February 2023 | Satisfaction of charge 115312250002 in full |
20/02/2320 February 2023 | Termination of appointment of Brian Arthur Traquair as a director on 2023-01-31 |
11/01/2311 January 2023 | |
11/01/2311 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
11/01/2311 January 2023 | |
11/01/2311 January 2023 | |
05/01/225 January 2022 | |
05/01/225 January 2022 | |
05/01/225 January 2022 | Audit exemption subsidiary accounts made up to 2021-03-31 |
05/01/225 January 2022 | |
02/10/182 October 2018 | PSC'S CHANGE OF PARTICULARS / ASSET CONTROL MIDCO LIMITED / 02/10/2018 |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 2ND FLOOR 25 VICTORIA STREET LONDON SW1H 0EX UNITED KINGDOM |
20/09/1820 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115312250002 |
13/09/1813 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115312250001 |
11/09/1811 September 2018 | DIRECTOR APPOINTED BRIAN TRAQUAIR |
11/09/1811 September 2018 | DIRECTOR APPOINTED MR MARK GRAHAM HEPSWORTH |
11/09/1811 September 2018 | DIRECTOR APPOINTED MR IAN PHILIP DAY |
11/09/1811 September 2018 | APPOINTMENT TERMINATED, DIRECTOR SUNIL JAIN |
22/08/1822 August 2018 | CURREXT FROM 31/08/2019 TO 31/12/2019 |
22/08/1822 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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