ASELLUS AND COMPANY LIMITED
Status | DISSOLVED |
Company No. | 03246017 |
Category | Private Limited Company |
Incorporated | 05 Sep 1996 |
Age | 27 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 29 days |
SUMMARY
ASELLUS AND COMPANY LIMITED is an dissolved private limited company with number 03246017. It was incorporated 27 years, 9 months, 10 days ago, on 05 September 1996 and it was dissolved 4 years, 2 months, 29 days ago, on 17 March 2020. The company address is 3 Lethbridge Park 3 Lethbridge Park, Taunton, TA4 3QU, England.
Company Fillings
Gazette filings brought up to date
Date: 12 Oct 2019
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 19 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2018
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2018
Action Date: 10 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-10
New address: 3 Lethbridge Park Bishops Lydeard Taunton TA4 3QU
Old address: Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX
Documents
Gazette filings brought up to date
Date: 14 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination secretary company with name termination date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-23
Officer name: Elizabeth Joy Freeman
Documents
Termination director company with name termination date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Joy Freeman
Termination date: 2015-09-23
Documents
Termination director company with name termination date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-23
Officer name: Catherine Helen Slater
Documents
Termination director company with name termination date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgette Eloise Edwina Slater
Termination date: 2015-09-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Elizabeth Joy Freeman
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Dr Catherine Helen Slater
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Helen Slater
Change date: 2009-09-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-01
Officer name: Elizabeth Joy Freeman
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 08/12/05 from: 3 lethbridge park bishops lydeard taunton somerset TA4 3QU
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 03 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 03/11/04 from: winchester house deane gate avenue taunton somerset TA1 2UH
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 23 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 23/11/01 from: 19 north street ashford kent TN24 8LF
Documents
Legacy
Date: 27 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/00; full list of members
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 08 May 2001
Category: Address
Type: 287
Description: Registered office changed on 08/05/01 from: bdo stoy hayward 7 the close norwich NR1 4DP
Documents
Accounts with accounts type small
Date: 08 Feb 2001
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts amended with made up date
Date: 29 Oct 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AAMD
Made up date: 1998-09-30
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/99; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/98; full list of members
Documents
Legacy
Date: 17 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 02 Sep 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed millennium scientific LIMITED\certificate issued on 03/09/98
Documents
Legacy
Date: 11 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 26/03/98--------- £ si 998@1=998 £ ic 2/1000
Documents
Resolution
Date: 14 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/97; full list of members
Documents
Certificate change of name company
Date: 07 Apr 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beforeover LIMITED\certificate issued on 08/04/97
Documents
Legacy
Date: 20 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 19/10/96 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11473117 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BROAD OAK WAY,STEVENAGE,SG2 8QN
Number: | 11634488 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 ALLERTON HOUSE,LONDON,N1 7QX
Number: | 11690614 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 THOMAS COURT,MANCHESTER,M15 4JA
Number: | 04426112 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 REDWOOD DRIVE,AYLESBURY,HP21 7TN
Number: | 10731642 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 11316737 |
Status: | ACTIVE |
Category: | Private Limited Company |