Advanced company searchLink opens in new window

ASGARD (HH) LIMITED

Company number 08585174

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2022 DS01 Application to strike the company off the register
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
29 Jun 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
13 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
17 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
06 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
19 Jul 2017 PSC01 Notification of Stephen Howard Margolis as a person with significant control on 6 April 2016
06 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Jul 2016 TM01 Termination of appointment of Prosper Capital Management Limited as a director on 16 May 2016
20 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,957,677
07 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
10 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
25 Feb 2015 CH02 Director's details changed for Prosper Capital Management Limited on 23 December 2013
28 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
14 Apr 2014 CH01 Director's details changed for Mr Stephen Howard Margolis on 11 April 2014