ASDOVE GROUP LIMITED
Status | DISSOLVED |
Company No. | 02650843 |
Category | Private Limited Company |
Incorporated | 02 Oct 1991 |
Age | 32 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 03 Jul 2019 |
Years | 4 years, 10 months, 30 days |
SUMMARY
ASDOVE GROUP LIMITED is an dissolved private limited company with number 02650843. It was incorporated 32 years, 8 months ago, on 02 October 1991 and it was dissolved 4 years, 10 months, 30 days ago, on 03 July 2019. The company address is C/O Arc Insolvency Limited Wenta Business Centre C/O Arc Insolvency Limited Wenta Business Centre, Enfield, EN3 7XU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-05
New address: C/O Arc Insolvency Limited Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU
Old address: 45 Chase Court Gardens Enfield EN2 8DJ England
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
Old address: 4 Chase Side Enfield Middlesex EN2 6NF
New address: 45 Chase Court Gardens Enfield EN2 8DJ
Change date: 2018-06-28
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 27 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Termination director company with name termination date
Date: 20 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-15
Officer name: Madelynne Leslie Villanueva
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ciro Villanueva
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Madelynne Leslie Villanueva
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Restoration order of court
Date: 05 Jan 2008
Category: Restoration
Type: AC92
Documents
Gazette filings brought up to date
Date: 09 Oct 2007
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 12 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 12/08/05 from: unit 3 280 oxlow lane dagenham essex RM10 8LR
Documents
Legacy
Date: 27 Jan 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/99; full list of members
Documents
Accounts with accounts type small
Date: 20 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/98; no change of members
Documents
Accounts with accounts type small
Date: 09 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Feb 1998
Category: Annual-return
Type: 363b
Description: Return made up to 01/10/97; no change of members
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 17 Feb 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 17/02/98 from: suite 313 rowlandson house 289-293 ballards lane finchley london N12 8NP
Documents
Legacy
Date: 09 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 19/09/97 from: grosvenor house 3 holstock road ilford essex IG1 1LG
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 30 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/96; full list of members
Documents
Resolution
Date: 29 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/95; full list of members
Documents
Accounts with accounts type small
Date: 30 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 30 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 30 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/94; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 13 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/93; full list of members
Documents
Legacy
Date: 02 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 15 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 29 Apr 1993
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/92; full list of members; amend
Documents
Gazette filings brought up to date
Date: 28 Apr 1993
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 28 Apr 1993
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/92; full list of members
Documents
Legacy
Date: 16 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Oct 1991
Category: Capital
Type: 88(2)R
Description: Ad 21/10/91--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 29 Oct 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 10 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Some Companies
19 CANNONSFIELD,PETERBOROUGH,PE4 5AQ
Number: | 10027482 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOMESTIC SPRINKLERS ISLE OF MAN LIMITED
6 KENT CLOSE,WEYMOUTH,DT4 9TF
Number: | 08626040 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RECTORY LANE,MARKET HARBOROUGH,LE16 8AS
Number: | 11814467 |
Status: | ACTIVE |
Category: | Private Limited Company |
H & H PROPERTY DEVELOPMENT LTD
25 CROWN FLATT WAY,,WF12 7TE
Number: | 05367382 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11126323 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
603-605 CRANBROOK ROAD,ILFORD,IG2 6SU
Number: | 07503428 |
Status: | ACTIVE |
Category: | Private Limited Company |