Advanced company searchLink opens in new window

ASYMMETRIC SUZUKI REACTIONS LIMITED

Company number 11837583

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2023 AD01 Registered office address changed from The Henley Building C/O Oxford Technology Management Newtown Road Henley-on-Thames RG9 1HG England to 3 Cumberland Gardens Castle Bytham Grantham NG33 4SQ on 23 December 2023
15 Dec 2023 DS01 Application to strike the company off the register
13 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
13 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
31 Oct 2023 AA01 Previous accounting period shortened from 29 February 2024 to 31 August 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
17 Feb 2023 AD01 Registered office address changed from C/O Oxford Technology Management Magdalen Centre Oxford Science Park Oxford OX4 4GA England to The Henley Building C/O Oxford Technology Management Newtown Road Henley-on-Thames RG9 1HG on 17 February 2023
04 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
19 Apr 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
25 May 2021 AA Total exemption full accounts made up to 28 February 2021
20 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
08 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
27 May 2020 AA01 Previous accounting period extended from 28 February 2020 to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
21 Feb 2020 PSC02 Notification of Wcs Nominees as a person with significant control on 20 March 2019
08 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 AD01 Registered office address changed from C/O Brabners Llp, 3rd Floor, Horton House Exchange Flags Liverpool L2 3YL United Kingdom to C/O Oxford Technology Management Magdalen Centre Oxford Science Park Oxford OX4 4GA on 28 March 2019
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 320
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 100
20 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted