ASSETLOGIC LIMITED

Company Documents

DateDescription
05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/12/2320 December 2023 Statement of affairs

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Registered office address changed from The Post House 130 High Street Godalming Surrey GU7 1AB to C/O Harrisons Business Recovery & Insolvency (London) Limited Westgate House, 9 Holborn London EC1N 2LL on 2023-12-20

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

11/07/2311 July 2023 Director's details changed for Samuel Douglass Gilstrap on 2023-07-01

View Document

11/07/2311 July 2023 Director's details changed for Mr Bret Travis Prawitt on 2023-07-01

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR BRET TRAVIS PRAWITT

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GILSTRAP / 17/06/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

09/04/179 April 2017 REGISTERED OFFICE CHANGED ON 09/04/2017 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

16/12/1616 December 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

22/11/1622 November 2016 CURRSHO FROM 30/06/2016 TO 31/07/2015

View Document

17/08/1617 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GILSTRAP / 26/01/2016

View Document

18/06/1518 June 2015 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