ASG SUBWAY LIMITED
Status | DISSOLVED |
Company No. | 08460267 |
Category | Private Limited Company |
Incorporated | 25 Mar 2013 |
Age | 11 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 3 months, 21 days |
SUMMARY
ASG SUBWAY LIMITED is an dissolved private limited company with number 08460267. It was incorporated 11 years, 2 months, 4 days ago, on 25 March 2013 and it was dissolved 2 years, 3 months, 21 days ago, on 08 February 2022. The company address is Barracks House, Room 6, First Floor Barracks House, Room 6, First Floor, Sheffield, S6 2LR, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 20 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Gazette filings brought up to date
Date: 11 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Address
Type: AD01
Old address: C/O Taxmatter 228 Middlewood Road Sheffield S6 1TE England
Change date: 2018-03-27
New address: Barracks House, Room 6, First Floor Langsett Road Sheffield S6 2LR
Documents
Mortgage satisfy charge full
Date: 14 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084602670001
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-26
New address: C/O Taxmatter 228 Middlewood Road Sheffield S6 1TE
Old address: 195 Middlewood Road Sheffield South Yorkshire S6 4HD
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Oct 2015
Action Date: 23 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084602670001
Charge creation date: 2015-10-23
Documents
Termination director company with name termination date
Date: 09 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-31
Officer name: Rachael Slator
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 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: 27 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 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: 09 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Capital allotment shares
Date: 22 May 2013
Action Date: 22 May 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-05-22
Documents
Some Companies
13 COMPTON AVENUE,WEMBLEY,HA0 3FD
Number: | 11371285 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERROTT HOUSE,PERSHORE,WR10 1AJ
Number: | 06394893 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 THE DRIVE,EAST SUSSEX,BN27 3HW
Number: | 04372124 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT GRANSDEN TRADING LIMITED
ST BARTHOLOMEWS,BRISTOL,BS1 2NH
Number: | 00830519 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAEID MAZLOUM-VAJARI 53/3,EDINBURGH,EH14 2TJ
Number: | SC495809 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 CALEDONIAN ROAD,LONDON,N1 9DX
Number: | 10846353 |
Status: | ACTIVE |
Category: | Private Limited Company |