Advanced company searchLink opens in new window

ASSET 77 LTD

Company number 11549788

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted