Advanced company searchLink opens in new window

ASDC LIMITED

Company number 10178794

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)
15 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
03 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 15 July 2021
15 Aug 2020 AD01 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 15 August 2020
05 Aug 2020 600 Appointment of a voluntary liquidator
04 Aug 2020 LIQ01 Declaration of solvency
04 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-16
09 Jul 2020 AA Micro company accounts made up to 30 April 2020
04 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with updates
04 Jun 2020 CH01 Director's details changed for Amos Smith on 4 June 2020
04 Jun 2020 PSC04 Change of details for Amos Smith as a person with significant control on 4 June 2020
13 May 2020 AA01 Previous accounting period shortened from 31 May 2020 to 30 April 2020
10 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 May 2019 PSC04 Change of details for Renata Smith as a person with significant control on 15 May 2019
16 May 2019 PSC04 Change of details for Renata Smith as a person with significant control on 15 May 2019
15 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
15 May 2019 PSC04 Change of details for Renata Smith as a person with significant control on 15 May 2019
15 May 2019 PSC04 Change of details for Amos Smith as a person with significant control on 15 May 2019
15 May 2019 AD01 Registered office address changed from 312 st. Davids Square London E14 3WF England to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 15 May 2019
05 Mar 2019 PSC04 Change of details for Amos Smith as a person with significant control on 5 March 2019
05 Mar 2019 CH01 Director's details changed for Amos Smith on 5 March 2019
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 Nov 2018 TM02 Termination of appointment of Renata Smith as a secretary on 11 November 2018
22 Oct 2018 CH01 Director's details changed for Amos Smith on 22 October 2018
22 Oct 2018 CH03 Secretary's details changed for Renata Smith on 22 October 2018