- Company Overview for AASSET SECURITY (UK) LIMITED (04303142)
- Filing history for AASSET SECURITY (UK) LIMITED (04303142)
- People for AASSET SECURITY (UK) LIMITED (04303142)
- Charges for AASSET SECURITY (UK) LIMITED (04303142)
- More for AASSET SECURITY (UK) LIMITED (04303142)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2016 | DS01 | Application to strike the company off the register | |
02 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
24 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jul 2015 | TM01 | Termination of appointment of Frederic Claude Marcel Alioui as a director on 30 June 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr Patrice Marc Vincent as a director on 30 June 2015 | |
17 Dec 2014 | AD01 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Apr 2014 | TM01 | Termination of appointment of Yoram Assous as a director | |
23 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Dec 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Jun 2013 | MR01 | Registration of charge 043031420005 | |
14 May 2013 | TM01 | Termination of appointment of Xavier Masson as a director | |
14 May 2013 | TM02 | Termination of appointment of Xavier Masson as a secretary | |
19 Apr 2013 | TM01 | Termination of appointment of Ruben Scetbon as a director | |
27 Feb 2013 | AD01 | Registered office address changed from Bank Chambers High Street Cranbrook Kent TN17 3EG on 27 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
25 Feb 2013 | CH01 | Director's details changed for Xavier Marc Masson on 11 October 2012 | |
25 Feb 2013 | CH01 | Director's details changed for Mr Ruben Rolf Scetbon on 11 October 2012 | |
25 Feb 2013 | CH01 | Director's details changed for Mr Frederic Claude Marcel Alioui on 11 October 2012 | |
25 Feb 2013 | CH01 | Director's details changed for Yoram Assous on 11 October 2012 | |
25 Feb 2013 | CH03 | Secretary's details changed for Xavier Marc Masson on 11 October 2012 |