ASSET TRADERS GROUP LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/10/2416 October 2024 Termination of appointment of Michael Adrian Holmes as a director on 2024-10-02

View Document

16/10/2416 October 2024 Cessation of Kbbf Llp as a person with significant control on 2024-10-01

View Document

13/07/2413 July 2024 Compulsory strike-off action has been suspended

View Document

13/07/2413 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

24/10/2324 October 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

23/10/2323 October 2023 Termination of appointment of Alan Francis Brown as a director on 2023-10-10

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Notification of Kbbf Llp as a person with significant control on 2023-01-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/01/2311 January 2023 Cessation of Michael Adrian Holmes as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Micro company accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Micro company accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Director's details changed for Mr Michael Adrian Holmes on 2021-10-01

View Document

07/10/217 October 2021 Change of details for Mr Michael Adrian Holmes as a person with significant control on 2021-10-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN HOLMES / 01/01/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 43-45 ADDINGTON STREET RAMSGATE CT11 9JJ UNITED KINGDOM

View Document

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1829 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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