ASL LIVING LIMITED
Status | DISSOLVED |
Company No. | 07795926 |
Category | Private Limited Company |
Incorporated | 04 Oct 2011 |
Age | 12 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 25 days |
SUMMARY
ASL LIVING LIMITED is an dissolved private limited company with number 07795926. It was incorporated 12 years, 7 months, 28 days ago, on 04 October 2011 and it was dissolved 2 years, 5 months, 25 days ago, on 07 December 2021. The company address is 1 Abbots Quay 1 Abbots Quay, Birkenhead, CH41 5LH, Merseyside, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-20
New address: 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH
Old address: 3rd Floor Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ
Documents
Mortgage satisfy charge full
Date: 27 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 11 Dec 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-29
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Mortgage satisfy charge full
Date: 20 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type total exemption full
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: 04 Dec 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption full
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: 11 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Scoffin
Termination date: 2015-10-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 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 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 09 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Legacy
Date: 30 Jan 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:3
Documents
Legacy
Date: 30 Jan 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 16 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 11 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 19 Oct 2011
Action Date: 05 Oct 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-10-05
Documents
Appoint person director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Scoffin
Documents
Some Companies
C/O FORWARD FINANCIAL ACCOUNTING CATALYST HOUSE,ELSTREE,WD6 3SY
Number: | OC401336 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HUMBER - ST.ANDREW'S ENGINEERING COMPANY LIMITED
LINTON PARK,MAIDSTONE,ME17 4AB
Number: | 00413574 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BARON AVENUE,NORTHAMPTON,NN6 0JE
Number: | 09642517 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIGOLD COTTAGE ORCHARD WAY,HAYWARDS HEATH,RH17 5ST
Number: | 10076550 |
Status: | ACTIVE |
Category: | Private Limited Company |
52A WESTERN ROAD,TRING,HP23 4BB
Number: | 03873862 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PERCIVAL GARDENS 29 PERCIVAL GARDENS,ROMFORD,RM6 5RJ
Number: | 10131567 |
Status: | ACTIVE |
Category: | Private Limited Company |