ASLOTEL (2000) LIMITED

Aslotel House, Aslotel House,, Pebble Coombe,, KT20 7PA, Tadworth,Surrey.
StatusDISSOLVED
Company No.02387326
CategoryPrivate Limited Company
Incorporated22 May 1989
Age35 years
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 6 days

SUMMARY

ASLOTEL (2000) LIMITED is an dissolved private limited company with number 02387326. It was incorporated 35 years ago, on 22 May 1989 and it was dissolved 1 year, 9 months, 6 days ago, on 16 August 2022. The company address is Aslotel House, Aslotel House,, Pebble Coombe,, KT20 7PA, Tadworth,surrey..



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 12 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aslotel Limited

Notification date: 2021-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-31

Psc name: Murray Andrew Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2020

Action Date: 15 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-15

Charge number: 023873260002

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-22

Officer name: Mr Andrew Lawrence Tysoe Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-22

Officer name: Mrs Elaine Julia Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Lawrence Tysoe Smith

Termination date: 2018-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Auditors resignation company

Date: 27 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Memorandum articles

Date: 05 Mar 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/98; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/93; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/92; no change of members

Documents

View document PDF

Legacy

Date: 17 Jan 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Resolution

Date: 10 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 14/09/91; no change of members

Documents

View document PDF

Legacy

Date: 09 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 1990

Action Date: 02 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-02

Documents

View document PDF

Legacy

Date: 21 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/09/90; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 1990

Category: Capital

Type: 88(2)R

Description: Ad 14/06/90--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 02 Apr 1990

Category: Address

Type: 287

Description: Registered office changed on 02/04/90 from: trimster house, portland road, dorking, surrey. RH4 1EW

Documents

View document PDF

Legacy

Date: 25 Oct 1989

Category: Capital

Type: 88(2)R

Description: Wd 18/10/89 ad 29/08/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Memorandum articles

Date: 06 Sep 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 01 Sep 1989

Category: Address

Type: 287

Description: Registered office changed on 01/09/89 from: 2, baches street london N1 6UB

Documents

View document PDF


Some Companies

BERKHAMPSTEAD SCHOOL (CHELTENHAM) TRUST LIMITED

BERKHAMPSTEAD SCHOOL,CHELTENHAM,GL52 2QA

Number:01136229
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EUROPEAN TRAINING AND DEVELOPMENT ACADEMY LIMITED

177 DEVANA ROAD,LEICESTER,LE2 1PN

Number:09760526
Status:ACTIVE
Category:Private Limited Company

PC BUSINESS CONSULTING LTD

35 STAMFORD NEW ROAD,ALTRINCHAM,WA14 1EB

Number:08064056
Status:ACTIVE
Category:Private Limited Company

RAG TAG FABRIC LTD

STRAWBERRY FARM FOLLENS ROAD,WISBECH,PE14 7JX

Number:11702412
Status:ACTIVE
Category:Private Limited Company

RED CARPET CLEANING SERVICES LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:07522384
Status:ACTIVE
Category:Private Limited Company

REPUTATION LEADERS LTD

UNIT 9 ASHDOWN HOUSE,EAST GRINSTEAD,RH19 2HJ

Number:08646358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source