ASSETGROVE PARTNERSHIP LTD
Status | DISSOLVED |
Company No. | 09101081 |
Category | Private Limited Company |
Incorporated | 24 Jun 2014 |
Age | 9 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 10 months, 27 days |
SUMMARY
ASSETGROVE PARTNERSHIP LTD is an dissolved private limited company with number 09101081. It was incorporated 9 years, 11 months, 13 days ago, on 24 June 2014 and it was dissolved 10 months, 27 days ago, on 11 July 2023. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Mortgage satisfy charge full
Date: 11 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091010810001
Documents
Change person director company with change date
Date: 27 Mar 2022
Action Date: 26 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alekos Christofis
Change date: 2022-03-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company
Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 31 Jan 2021
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Sotiris Sotiriou
Documents
Confirmation statement with updates
Date: 05 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2018
Action Date: 01 Jul 2018
Category: Address
Type: AD01
Old address: Devon House Church Hill London N21 1LE
New address: 1 Kings Avenue London N21 3NA
Change date: 2018-07-01
Documents
Appoint person director company with name date
Date: 29 Jun 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gwen Edith Philippou
Appointment date: 2018-04-20
Documents
Appoint person director company with name date
Date: 29 Jun 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alekos Andreas Christofis
Appointment date: 2018-04-20
Documents
Notification of a person with significant control
Date: 29 Jun 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-20
Psc name: Psc Partnership Ltd
Documents
Cessation of a person with significant control
Date: 29 Jun 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sotiris Sotiriou
Cessation date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sotiris Sotiriou
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 21 Aug 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sotiris Sotiriou
Change date: 2015-09-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2015
Action Date: 22 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091010810003
Charge creation date: 2015-12-22
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2015
Action Date: 24 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091010810001
Charge creation date: 2015-03-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2015
Action Date: 24 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-24
Charge number: 091010810002
Documents
Some Companies
69A WADDON ROAD,CROYDON,CR0 4JH
Number: | 11483740 |
Status: | ACTIVE |
Category: | Private Limited Company |
EYRE COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED
17 DUKES RIDE,BERKS,RG45 6LZ
Number: | 04278827 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
102 QUEEN EDITH'S WAY,CAMBRIDGE,CB1 8PP
Number: | 11954682 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUMSTEAD COMPUTER CLINIC LIMITED
115-117 PLUMSTEAD COMMON ROAD,LONDON,SE18 2UQ
Number: | 08289168 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SPITAL SQUARE,LONDON,E1 6DY
Number: | 11421706 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NADLER HOUSE COMPANY LIMITED
30 CATTLE MARKET STREET,NORWICH,NR1 3DY
Number: | 11091106 |
Status: | ACTIVE |
Category: | Private Limited Company |