Advanced company searchLink opens in new window

ASR OPERATIONS LTD

Company number 08550849

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2019 AD01 Registered office address changed from 15 Sea Lane Ferring Worthing BN12 5DP England to 65 Church Road Hove BN3 2BD on 2 October 2019
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2019 TM01 Termination of appointment of Tony Brian Baldry as a director on 20 June 2019
12 Mar 2019 AD01 Registered office address changed from 21 West Street Storrington Pulborough RH20 4DZ England to 15 Sea Lane Ferring Worthing BN12 5DP on 12 March 2019
21 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
02 Jul 2018 PSC01 Notification of Ian Fenwick as a person with significant control on 1 July 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
20 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
31 Jan 2018 TM01 Termination of appointment of Rebecca Jane Novis as a director on 25 January 2018
31 Jan 2018 PSC07 Cessation of Rebecca Jane Novis as a person with significant control on 25 January 2018
31 Jan 2018 AP03 Appointment of Mr Hugh Craen as a secretary on 25 January 2018
31 Jan 2018 AP01 Appointment of Mr Mohamed Abdirahman Mohamed as a director on 25 January 2018
31 Jan 2018 AP01 Appointment of Mr Ian Fenwick as a director on 25 January 2018
31 Jan 2018 AP01 Appointment of Sir Tony Brian Baldry as a director on 25 January 2018
31 Jan 2018 AP01 Appointment of Mr Yussuf Hersi Ahmed as a director on 25 January 2018
11 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
01 Nov 2017 AD01 Registered office address changed from 12 West Street Storrington Pulborough RH20 4DZ England to 21 West Street Storrington Pulborough RH20 4DZ on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from 9 Adversane Road Worthing West Sussex BN14 7QJ to 12 West Street Storrington Pulborough RH20 4DZ on 1 November 2017
02 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
05 Apr 2017 AA Accounts for a dormant company made up to 31 May 2016
18 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1