Advanced company searchLink opens in new window

A.A.S.P. LIMITED

Company number 05886248

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2017 DS01 Application to strike the company off the register
06 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
11 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
23 May 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
22 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
05 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Feb 2011 AD01 Registered office address changed from the Lodge, Darenth Hill Darenth Kent DA2 7QR on 16 February 2011
03 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Siamak Hashemzadeh on 1 October 2009
03 Sep 2010 CH03 Secretary's details changed for Parichehr Mameghani on 1 October 2009
20 May 2010 AA Total exemption full accounts made up to 31 October 2009