ASGARD SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 06514590 |
Category | Private Limited Company |
Incorporated | 26 Feb 2008 |
Age | 16 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
ASGARD SOLUTIONS LTD is an dissolved private limited company with number 06514590. It was incorporated 16 years, 2 months, 24 days ago, on 26 February 2008 and it was dissolved 3 years, 7 months, 29 days ago, on 22 September 2020. The company address is 4 Daneshill Court 4 Daneshill Court, Basingstoke, RG24 8AB, Hampshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 02 May 2017
Action Date: 02 May 2017
Category: Address
Type: AD01
New address: 4 Daneshill Court Lychpit Basingstoke Hampshire RG24 8AB
Change date: 2017-05-02
Old address: 4 4 Daneshill Court Lychpit Basingstoke Hampshire RG24 8AB United Kingdom
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
Old address: 1309 Skyline Plaza Alencon Link Basingstoke RG21 7AZ England
Change date: 2017-04-21
New address: 4 4 Daneshill Court Lychpit Basingstoke Hampshire RG24 8AB
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Address
Type: AD01
Old address: 9 Binfields Farm Lane Chineham Basingstoke Hampshire
New address: 1309 Skyline Plaza Alencon Link Basingstoke RG21 7AZ
Change date: 2016-08-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Termination secretary company with name termination date
Date: 24 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Louise Nichola Marks
Termination date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Old address: 9 9 Binfields Farm Lane Basingstoke Hampshire RG24 8AU England
Change date: 2014-05-13
Documents
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Old address: 11 Firecrest Road Basingstoke Hampshire RG22 5UL
Change date: 2014-05-07
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 02 Apr 2013
Action Date: 02 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-02
Old address: 11 Firecrest Road Gabriel Park Basingstoke Hampshire RG22 5UL United Kingdom
Documents
Change person director company with change date
Date: 18 Mar 2013
Action Date: 18 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-18
Officer name: Mr Jonathan Steven Marks
Documents
Change person secretary company with change date
Date: 18 Mar 2013
Action Date: 18 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rachel Louise Nichola Marks
Change date: 2012-03-18
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Change registered office address company with date old address
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Address
Type: AD01
Old address: 26 Wiltshire Crescent Basingstoke RG22 5FE Uk
Change date: 2013-03-11
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type dormant
Date: 11 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Accounts with accounts type dormant
Date: 14 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-03
Officer name: Mr Jonathan Steven Marks
Documents
Accounts with accounts type dormant
Date: 23 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs rachel louise nichola marks
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr jonathan steven marks
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary duport secretary LIMITED
Documents
Some Companies
BELLEVUE BUILDING SERVICES LTD
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 09638447 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 DUKE STREET,CARDIFF,CF10 1AY
Number: | 10628207 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HILL WAY HILL WAY,LEICESTER,LE2 5YG
Number: | 09301511 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 MILE END ROAD,LONDON,E1 4UN
Number: | 11635942 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRIDGE STREET,CHRISTCHURCH,BH23 1EF
Number: | 04074062 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PARFREY STREET,LONDON,W6 9EN
Number: | 07212427 |
Status: | ACTIVE |
Category: | Private Limited Company |