Advanced company searchLink opens in new window

ASG 2016 LIMITED

Company number 03315993

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2017 DS01 Application to strike the company off the register
05 May 2017 TM01 Termination of appointment of Sean Peter Lloyd as a director on 30 April 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
22 Jun 2016 AA Accounts for a small company made up to 30 September 2015
23 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,400,000
23 Mar 2016 TM02 Termination of appointment of Stephen John Hards as a secretary on 19 February 2016
23 Mar 2016 AP03 Appointment of Mr Roderick Ian Arthur Angus as a secretary
07 Mar 2016 CERTNM Company name changed asg ebt LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-05
19 Feb 2016 TM02 Termination of appointment of Stephen John Hards as a secretary on 19 February 2016
19 Feb 2016 AP03 Appointment of Mr Roderick Ian Arthur Angus as a secretary on 19 February 2016
07 Sep 2015 AP01 Appointment of Mr Gavin Yuel Mcmurray as a director on 27 July 2015
07 Sep 2015 AP01 Appointment of Mr Roderick Ian Arthur Angus as a director on 27 July 2015
07 Sep 2015 TM01 Termination of appointment of Paul Mark Horsley as a director on 27 July 2015
11 Aug 2015 AA01 Current accounting period extended from 30 June 2015 to 30 September 2015
11 Aug 2015 AUD Auditor's resignation
01 Aug 2015 MR04 Satisfaction of charge 10 in full
01 Aug 2015 MR04 Satisfaction of charge 6 in full
01 Aug 2015 MR04 Satisfaction of charge 5 in full
01 Aug 2015 MR04 Satisfaction of charge 9 in full
19 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,400,000
22 Jan 2015 AA Full accounts made up to 30 June 2014
13 May 2014 AP03 Appointment of Mr Stephen John Hards as a secretary