AS DESCRIBED LIMITED
Status | DISSOLVED |
Company No. | 06714928 |
Category | Private Limited Company |
Incorporated | 03 Oct 2008 |
Age | 15 years, 7 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2022 |
Years | 1 year, 8 months, 5 days |
SUMMARY
AS DESCRIBED LIMITED is an dissolved private limited company with number 06714928. It was incorporated 15 years, 7 months, 30 days ago, on 03 October 2008 and it was dissolved 1 year, 8 months, 5 days ago, on 27 September 2022. The company address is 3 East Point 3 East Point, Sevenoaks, TN15 0EG, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 27 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 16 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Capital allotment shares
Date: 05 Mar 2019
Action Date: 09 Jan 2019
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-13
Officer name: Mr James Alan Horsefield
Documents
Change to a person with significant control
Date: 13 Nov 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-27
Psc name: Mr Adam Seaman
Documents
Change person director company with change date
Date: 13 Nov 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-27
Officer name: Mr Adam Seaman
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-17
Officer name: Mr Adam Seaman
Documents
Change person director company with change date
Date: 08 Aug 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-25
Officer name: Mr James Alan Horsefield
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Change registered office address company with date old address
Date: 23 May 2013
Action Date: 23 May 2013
Category: Address
Type: AD01
Change date: 2013-05-23
Old address: York House 37 High Street Seal Sevenoaks Kent TN15 0AW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Seaman
Change date: 2011-10-03
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr Adam Seaman
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr James Alan Horsefield
Documents
Legacy
Date: 21 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2009 to 31/03/2010
Documents
Some Companies
33 MILLFIELD,KENT,CT20 1EU
Number: | 06441688 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
41 OLD CASTLE WALK,GILLINGHAM,ME8 9UE
Number: | 08532726 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POPPY GARDENS,BASILDON,SS15 5TW
Number: | 10187090 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTBURY CLOSE,FLEET,GU51 3HR
Number: | 09700631 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MILLER PLACE,MAIDENHEAD,SL6 8FA
Number: | 11412995 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC1M 6AW
Number: | 06536772 |
Status: | ACTIVE |
Category: | Private Limited Company |