ASIA GLOBAL COMMODITIES UK LTD

73 Woodside Road, Amersham, HP6 6AA, Buckinghamshire
StatusDISSOLVED
Company No.05568418
CategoryPrivate Limited Company
Incorporated20 Sep 2005
Age18 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 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

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jitesh Lakhani

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 12 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leena Lakhani

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC COURRIERS LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09700194
Status:ACTIVE
Category:Private Limited Company

HESWALL ENGINEERING LIMITED

49 DUKE STREET,CO DURHAM,DL3 7SD

Number:00780431
Status:LIQUIDATION
Category:Private Limited Company

INFOTECH PARADIGM LIMITED

FLAT 1/1 LEFT,GLASGOW,G5 0NW

Number:SC605448
Status:ACTIVE
Category:Private Limited Company

POM SECURITY LIMITED

UNIT 2, THE CLOCK TOWER PARK ROAD,NOTTINGHAM,NG6 8TQ

Number:09666566
Status:ACTIVE
Category:Private Limited Company

PRS GB LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:05476346
Status:ACTIVE
Category:Private Limited Company

TIK TOK TECHNOLOGIES LTD

61 BARRAS LANE,COVENTRY,CV1 4AQ

Number:10221419
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