ASSETRY LIMITED
Status | DISSOLVED |
Company No. | 07487827 |
Category | Private Limited Company |
Incorporated | 11 Jan 2011 |
Age | 13 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 6 months, 1 day |
SUMMARY
ASSETRY LIMITED is an dissolved private limited company with number 07487827. It was incorporated 13 years, 4 months, 24 days ago, on 11 January 2011 and it was dissolved 4 years, 6 months, 1 day ago, on 03 December 2019. The company address is Mutual House Mutual House, London, W1S 2GF, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Sep 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type dormant
Date: 28 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type dormant
Date: 29 Sep 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: 08 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type dormant
Date: 07 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
Change date: 2015-06-15
Old address: Clearwater House 4-7 Manchester Street London W1U 3AE
Documents
Change person director company with change date
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iolo Peredur Jones
Change date: 2015-04-23
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Change person director company with change date
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iolo Peredur Jones
Change date: 2015-01-29
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ved Bhusan Sen
Termination date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 30 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ifiled LIMITED\certificate issued on 30/04/14
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type dormant
Date: 23 Sep 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: 29 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type dormant
Date: 13 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: 31 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Change account reference date company current shortened
Date: 25 Mar 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Some Companies
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 09274287 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPUTER REPAIRS SURREY LIMITED
ABBOTS COTTAGE,GUILDFORD,GU1 2XP
Number: | 09362026 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAMPIAN SOCIETY FOR THE BLIND
21 JOHN STREET,,AB25 1BT
Number: | SC155630 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MORAR,THORNHILL,DG3 5HW
Number: | SC464612 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHDOWN CHAMBERS,TONBRIDGE,TN9 1NR
Number: | 05040158 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE UK HOLDINGS 1 LIMITED
PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE,HEMEL HEMPSTEAD,HP2 4NW
Number: | 09984490 |
Status: | ACTIVE |
Category: | Private Limited Company |