ASLAN CORPORATE REAL ESTATE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07099667 |
Category | Private Limited Company |
Incorporated | 09 Dec 2009 |
Age | 14 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 19 days |
SUMMARY
ASLAN CORPORATE REAL ESTATE SERVICES LIMITED is an dissolved private limited company with number 07099667. It was incorporated 14 years, 5 months, 30 days ago, on 09 December 2009 and it was dissolved 4 years, 3 months, 19 days ago, on 18 February 2020. The company address is Prince Albert House Prince Albert House, Maidenhead, SL6 1DT, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 06 Sep 2011
Action Date: 08 Aug 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-08-08
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: Nigel Robin Griffiths
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: Mrs Susannah Mary Griffiths
Documents
Appoint person secretary company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susannah Griffiths
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susannah Mary Griffiths
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Robin Griffiths
Documents
Termination director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barabara Kahan
Documents
Some Companies
ABSOLUTELY CLASSIC PHOTOGRAPHY LIMITED
HYATT STUDIOS 74 HIGH STREET,HERTFORDSHIRE,HP23 4AF
Number: | 03515027 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11897852 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR
Number: | SC504331 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 07958127 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 08218047 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PETERBOROUGH ROAD,HARROW,HA1 2BQ
Number: | 11820332 |
Status: | ACTIVE |
Category: | Private Limited Company |