ASAA SOLUTIONS LIMITED

Beacon Spaces 4500 Parkway Beacon Spaces 4500 Parkway, Whiteley, PO15 7AZ, Hampshire
StatusDISSOLVED
Company No.08985830
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution07 Jan 2022
Years2 years, 4 months, 16 days

SUMMARY

ASAA SOLUTIONS LIMITED is an dissolved private limited company with number 08985830. It was incorporated 10 years, 1 month, 15 days ago, on 08 April 2014 and it was dissolved 2 years, 4 months, 16 days ago, on 07 January 2022. The company address is Beacon Spaces 4500 Parkway Beacon Spaces 4500 Parkway, Whiteley, PO15 7AZ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-07

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2021

Action Date: 23 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 30 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2020-12-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Dec 2019

Action Date: 23 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2019

Action Date: 23 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Old address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England

Change date: 2017-11-15

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 10 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-10

Officer name: Mr Cuong Tran

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 10 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cuong Tran

Change date: 2017-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: Unit 18, Elysium Gate 126 New Kings Road London SW6 4LZ

New address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 WAVERLEY GROVE MANAGEMENT CO LTD

NORTH POINT,SHREWSBURY,SY1 3BF

Number:05507433
Status:ACTIVE
Category:Private Limited Company

BGC STOCKHOLM HOLDINGS LP

ONE CHURCHILL PLACE,LONDON,E14 5RD

Number:LP016428
Status:ACTIVE
Category:Limited Partnership

EARLY RISE LIMITED

110 STATION ROAD,CHINGFORD,E4 6AB

Number:05547433
Status:ACTIVE
Category:Private Limited Company

SEFTON AUTOMATICS LIMITED

405 POULTON ROAD,MERSEYSIDE,CH44 4DF

Number:00936729
Status:ACTIVE
Category:Private Limited Company

SULLIMER PROPERTIES LTD

25D COURTNEY ROAD,LONDON,N7 7BQ

Number:10924905
Status:ACTIVE
Category:Private Limited Company

SWEAT IN STYLE LIMITED

13 CAUSEWAYHEAD ROAD,STIRLING,FK9 5EG

Number:SC584714
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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