ASSET PEAK POWER LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
06/01/236 January 2023 | Registered office address changed from 4th Floor 15 Golden Square London W1F 9JG England to 3rd Floor 22 Old Bond Street London W1S 4PY on 2023-01-06 |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | Application to strike the company off the register |
13/09/2213 September 2022 | Memorandum and Articles of Association |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Resolutions |
01/04/221 April 2022 | Micro company accounts made up to 2021-06-30 |
08/07/218 July 2021 | Micro company accounts made up to 2020-06-30 |
02/07/212 July 2021 | Appointment of Mr Steven Andrew Clark as a director on 2021-07-02 |
02/07/212 July 2021 | Termination of appointment of James Duncan Forster as a director on 2021-07-02 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUNCAN FORSTER / 01/10/2018 |
08/03/198 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
17/06/1717 June 2017 | DIRECTOR APPOINTED JAMES DUNCAN FORSTER |
07/06/177 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
06/06/176 June 2017 | 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