ASGARD SOLUTIONS LTD

4 Daneshill Court 4 Daneshill Court, Basingstoke, RG24 8AB, Hampshire, United Kingdom
StatusDISSOLVED
Company No.06514590
CategoryPrivate Limited Company
Incorporated26 Feb 2008
Age16 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs rachel louise nichola marks

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr jonathan steven marks

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary duport secretary LIMITED

Documents

View document PDF

Incorporation company

Date: 26 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLEVUE BUILDING SERVICES LTD

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:09638447
Status:ACTIVE
Category:Private Limited Company

CARDIFF NUTRITION LIMITED

13 DUKE STREET,CARDIFF,CF10 1AY

Number:10628207
Status:ACTIVE
Category:Private Limited Company

FARSAN EXPRESS LIMITED

25 HILL WAY HILL WAY,LEICESTER,LE2 5YG

Number:09301511
Status:ACTIVE
Category:Private Limited Company

NOOR INVESTMENT GROUP LTD

108 MILE END ROAD,LONDON,E1 4UN

Number:11635942
Status:ACTIVE
Category:Private Limited Company

PRIMROSE HILL HOMES LIMITED

10 BRIDGE STREET,CHRISTCHURCH,BH23 1EF

Number:04074062
Status:ACTIVE
Category:Private Limited Company

R F TAYLOR & CO. LIMITED

18 PARFREY STREET,LONDON,W6 9EN

Number:07212427
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