Advanced company searchLink opens in new window

ASSET MAPPING LIMITED

Company number 08101801

Filter by category

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)
23 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 23 July 2023
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 23 July 2022
18 Jul 2022 AD01 Registered office address changed from C/O Cmb Partners Uk Limited Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 18 July 2022
24 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 23 July 2021
06 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 23 July 2020
25 Nov 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Oct 2019 600 Appointment of a voluntary liquidator
16 Oct 2019 AD01 Registered office address changed from C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ to C/O Cmb Partners Uk Limited Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 16 October 2019
13 Oct 2019 LIQ07 Removal of liquidator by creditors
24 Jul 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Jun 2019 AM07 Result of meeting of creditors
28 Jun 2019 AM07 Result of meeting of creditors
28 Jun 2019 AM06 Notice of deemed approval of proposals
18 Jun 2019 AM02 Statement of affairs with form AM02SOA
12 Jun 2019 AM03 Statement of administrator's proposal
14 May 2019 AD01 Registered office address changed from 10 Arthur Street London EC4R 9AY United Kingdom to C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ on 14 May 2019
13 May 2019 AM01 Appointment of an administrator
05 Mar 2019 TM01 Termination of appointment of Michael Richard Grant as a director on 5 March 2019
05 Mar 2019 TM02 Termination of appointment of Michael Richard Rose as a secretary on 28 February 2019
09 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Nov 2018 AD01 Registered office address changed from Build Studios 203 Westminster Bridge Road London SE1 7FR England to 10 Arthur Street London EC4R 9AY on 19 November 2018
15 Aug 2018 AP03 Appointment of Mr Robert Mannering Sedgwick as a secretary on 13 August 2018
15 Aug 2018 TM01 Termination of appointment of Benjamin William Clee as a director on 13 August 2018