- Company Overview for ASSET 77 LTD (11549788)
- Filing history for ASSET 77 LTD (11549788)
- People for ASSET 77 LTD (11549788)
- More for ASSET 77 LTD (11549788)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
07 Sep 2020 | PSC07 | Cessation of Janet Navarrete Santoya as a person with significant control on 22 January 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Janet Navarrete Santoya as a director on 22 January 2020 | |
03 Sep 2020 | PSC01 | Notification of Samuel Erwan Burguet as a person with significant control on 21 January 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr Samuel Erwan Burguet as a director on 21 January 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
26 Aug 2020 | PSC01 | Notification of Janet Navarrete Santoya as a person with significant control on 21 January 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 64 Northcroft Slough SL2 1HP England to 64 Northcroft Slough SL2 1HP on 24 August 2020 | |
24 Aug 2020 | PSC07 | Cessation of Arif Younus as a person with significant control on 21 January 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 334C Ley Street Ilford IG1 4AF England to 64 Northcroft Slough SL2 1HP on 24 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Miss Janet Navarrete Santoya as a director on 21 January 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Arif Younus as a director on 21 January 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
10 Aug 2020 | RT01 | Administrative restoration application | |
04 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2019 | AD01 | Registered office address changed from First Floor, Imperial Chambers 10-17 Sevenways Parade Ilford IG2 6JX England to 334C Ley Street Ilford IG1 4AF on 12 July 2019 | |
03 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-03
|