ASORA CONSULTING LIMITED

Suite E10 Josephs Well Suite E10 Josephs Well, Leeds, LS3 1AB
StatusDISSOLVED
Company No.08900883
CategoryPrivate Limited Company
Incorporated18 Feb 2014
Age10 years, 4 months
JurisdictionEngland Wales
Dissolution13 Jan 2020
Years4 years, 5 months, 5 days

SUMMARY

ASORA CONSULTING LIMITED is an dissolved private limited company with number 08900883. It was incorporated 10 years, 4 months ago, on 18 February 2014 and it was dissolved 4 years, 5 months, 5 days ago, on 13 January 2020. The company address is Suite E10 Josephs Well Suite E10 Josephs Well, Leeds, LS3 1AB.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-08

Old address: 114 Drummond Street Kings Cross London NW1 2HN England

New address: Suite E10 Josephs Well Hanover Walk Leeds LS3 1AB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-17

Psc name: Mr Antonio Rafael Gomez Sotelo

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-17

Officer name: Mr Antonio Rafael Gomez Sotelo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

Old address: 42 Archery Steps St Georges Fields London W2 2YF

Change date: 2018-01-17

New address: 114 Drummond Street Kings Cross London NW1 2HN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTA SECURITY PROPERTIES LIMITED

BRIDGE HOUSE,HULL,HU2 8AG

Number:11459161
Status:ACTIVE
Category:Private Limited Company

FRONT OFFICE LTD

500 ALEXANDRA PARADE,GLASGOW,G31 3BQ

Number:SC552142
Status:ACTIVE
Category:Private Limited Company

FSL PROPERTY LTD

C/O CAVENDISH BOND BENTINCK HOUSE,LONDON,W1W 6AB

Number:08800337
Status:ACTIVE
Category:Private Limited Company

GERHARD BERGMANN LTD

B508 TOWER BRIDGE BUSINESS COMPLEX,LONDON,SE16 4DG

Number:09079267
Status:ACTIVE
Category:Private Limited Company

GUNN CONSULTANCY AND MEDIATION SERVICES LIMITED

THE WHITE HOUSE MILL ROAD,READING,RG8 9DD

Number:09317155
Status:ACTIVE
Category:Private Limited Company

MAX-SOV LTD

40 TENNYSON ROAD,ROMFORD,RM3 7AD

Number:11379510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source