ASAA SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08985830 |
Category | Private Limited Company |
Incorporated | 08 Apr 2014 |
Age | 10 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2022 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 07 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 30 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary death liquidator
Date: 30 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
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
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
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
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
Liquidation voluntary declaration of solvency
Date: 10 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
15 WAVERLEY GROVE MANAGEMENT CO LTD
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 05507433 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE CHURCHILL PLACE,LONDON,E14 5RD
Number: | LP016428 |
Status: | ACTIVE |
Category: | Limited Partnership |
110 STATION ROAD,CHINGFORD,E4 6AB
Number: | 05547433 |
Status: | ACTIVE |
Category: | Private Limited Company |
405 POULTON ROAD,MERSEYSIDE,CH44 4DF
Number: | 00936729 |
Status: | ACTIVE |
Category: | Private Limited Company |
25D COURTNEY ROAD,LONDON,N7 7BQ
Number: | 10924905 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CAUSEWAYHEAD ROAD,STIRLING,FK9 5EG
Number: | SC584714 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |