ASSETGROVE PARTNERSHIP LTD

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

14/04/2314 April 2023 Application to strike the company off the register

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/03/2227 March 2022 Director's details changed for Mr Alekos Christofis on 2022-03-26

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/11/2130 November 2021 Director's details changed

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

17/03/2117 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 APPOINTMENT TERMINATED, DIRECTOR SOTIRIS SOTIRIOU

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM DEVON HOUSE CHURCH HILL LONDON N21 1LE

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR ALEKOS ANDREAS CHRISTOFIS

View Document

29/06/1829 June 2018 CESSATION OF SOTIRIS SOTIRIOU AS A PSC

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSC PARTNERSHIP LTD

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MRS GWEN EDITH PHILIPPOU

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOTIRIS SOTIRIOU

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/08/1621 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SOTIRIS SOTIRIOU / 01/09/2015

View Document

19/08/1619 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091010810003

View Document

18/08/1518 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091010810001

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091010810002

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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