ASIA GLOBAL COMMODITIES UK LTD
Status | DISSOLVED |
Company No. | 05568418 |
Category | Private Limited Company |
Incorporated | 20 Sep 2005 |
Age | 18 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 25 days |
SUMMARY
ASIA GLOBAL COMMODITIES UK LTD is an dissolved private limited company with number 05568418. It was incorporated 18 years, 8 months, 15 days ago, on 20 September 2005 and it was dissolved 3 years, 6 months, 25 days ago, on 10 November 2020. The company address is 73 Woodside Road, Amersham, HP6 6AA, Buckinghamshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Sep 2017
Category: Dissolution
Type: DISS16(SOAS)
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
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Termination secretary company with name termination date
Date: 01 Jun 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jitesh Lakhani
Termination date: 2015-07-01
Documents
Appoint person director company with name date
Date: 24 Apr 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-01
Officer name: Mr Hitendra Jain
Documents
Termination director company with name termination date
Date: 24 Apr 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jitesh Lakhani
Termination date: 2015-08-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
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: 01 May 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Capital allotment shares
Date: 30 Apr 2014
Action Date: 01 May 2013
Category: Capital
Type: SH01
Capital : 964,498 GBP
Date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jitesh Lakhani
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Certificate change of name company
Date: 12 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed earth solutions international LTD\certificate issued on 12/04/13
Documents
Change of name notice
Date: 12 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Termination director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leena Lakhani
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Change registered office address company with date old address
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Address
Type: AD01
Old address: 15 Hervines Court,Hervines Road Amersham HP6 5HH
Change date: 2012-11-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 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: 06 Dec 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 20 May 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: 10 Nov 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person director company with change date
Date: 10 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Leena Lakhani
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Accounts with accounts type dormant
Date: 17 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Certificate change of name company
Date: 16 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed power line communication LIMITED\certificate issued on 16/06/09
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type dormant
Date: 21 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Some Companies
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09700194 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 DUKE STREET,CO DURHAM,DL3 7SD
Number: | 00780431 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 1/1 LEFT,GLASGOW,G5 0NW
Number: | SC605448 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, THE CLOCK TOWER PARK ROAD,NOTTINGHAM,NG6 8TQ
Number: | 09666566 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 05476346 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BARRAS LANE,COVENTRY,CV1 4AQ
Number: | 10221419 |
Status: | ACTIVE |
Category: | Private Limited Company |