ASSET CONTROL MIDCO LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-08-21 with updates

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

26/09/2326 September 2023 Change of share class name or designation

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Statement of capital on 2023-09-18

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

31/07/2331 July 2023 Termination of appointment of Steven Andrew Robertson as a director on 2023-07-31

View Document

06/03/236 March 2023 Director's details changed for Mr Stephen Edward Henkenmeier on 2023-03-06

View Document

20/02/2320 February 2023 Appointment of Mr Stephen Edward Henkenmeier as a director on 2023-01-31

View Document

20/02/2320 February 2023 Termination of appointment of Brian Arthur Traquair as a director on 2023-01-31

View Document

20/02/2320 February 2023 Satisfaction of charge 115311300001 in full

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

05/01/225 January 2022

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / ASSET CONTROL TOPCO LIMITED / 02/10/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM
2ND FLOOR 25 VICTORIA STREET
LONDON
SW1H 0EX
UNITED KINGDOM

View Document

21/09/1821 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115311300001

View Document

17/09/1817 September 2018 10/09/18 STATEMENT OF CAPITAL EUR 82050.95
10/09/18 STATEMENT OF CAPITAL GBP 1

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR MARK GRAHAM HEPSWORTH

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED BRIAN TRAQUAIR

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR IAN PHILIP DAY

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUNIL JAIN

View Document

22/08/1822 August 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/08/1822 August 2018 CURREXT FROM 31/08/2019 TO 31/12/2019

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