Advanced company searchLink opens in new window

A.S. CONSULTANT AND SOLUTIONS LTD

Company number 06713893

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2011 AD01 Registered office address changed from C/O Ashley Richmond Accountants Ltd Argyle House 3Rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom on 10 March 2011
24 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2010 AD01 Registered office address changed from Suite 7B & 7C York House 347-353a Station Road Harrow Middlesex HA1 1LN on 16 November 2010
13 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1
02 Nov 2009 CH01 Director's details changed for Andrew Saunders on 1 October 2009
27 Oct 2008 288a Director appointed andrew saunders
07 Oct 2008 288b Appointment terminated secretary temple secretaries LIMITED
07 Oct 2008 288b Appointment terminated director barbara kahan
02 Oct 2008 NEWINC Incorporation