ASG WELLNESS LTD

Devonshire House Devonshire House, Borehamwood, WD6 1QQ
StatusDISSOLVED
Company No.09143099
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution29 Nov 2023
Years6 months, 18 days

SUMMARY

ASG WELLNESS LTD is an dissolved private limited company with number 09143099. It was incorporated 9 years, 10 months, 25 days ago, on 23 July 2014 and it was dissolved 6 months, 18 days ago, on 29 November 2023. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ.



Company Fillings

Gazette dissolved liquidation

Date: 29 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2020

Action Date: 01 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2019

Action Date: 01 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

Old address: Egale 1 80 st. Albans Road Watford Hertfordshire WD17 1DL

New address: Devonshire House Manor Way Borehamwood WD6 1QQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Sep 2018

Action Date: 01 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2017

Action Date: 01 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-22

Old address: Suite 1.1 34 Clarendon Road Watford WD17 1JJ England

New address: Egale 1 80 st. Albans Road Watford Hertfordshire WD17 1DL

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 19 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-22

Old address: Locum Meds Ltd Flexspace, 15-23 Greenhill Cresent, Watford Business Centre Hertfordshire WD18 8PH

New address: Suite 1.1 34 Clarendon Road Watford WD17 1JJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091430990002

Charge creation date: 2015-06-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-09

Officer name: Rajveer Kaur

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajveer Kaur

Termination date: 2015-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arsalan Gill

Termination date: 2015-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurjit Singh Lehal

Appointment date: 2015-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-23

Charge number: 091430990001

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Shahbaz Khaliq

Termination date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST IDEA SOLUTIONS LTD

1 STILLWATER MEWS,CHATHAM,ME4 3SL

Number:09793692
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AUTOBARN STORAGE UK LTD

SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT

Number:11172958
Status:ACTIVE
Category:Private Limited Company

BANGLA PROPERTIES LIMITED

22 CARLTON CLOSE,LUTON,LU3 1ER

Number:11128326
Status:ACTIVE
Category:Private Limited Company

HOLLYDENE DEVELOPMENTS LIMITED

RAWDON HOUSE,ASHBY-DE-LA-ZOUCH,LE65 2GN

Number:10516731
Status:ACTIVE
Category:Private Limited Company

MMI MUSIC MANAGEMENT LIMITED

94 EASTFIELD ROAD,WELLINGBOROUGH,NN29 7RU

Number:08109041
Status:ACTIVE
Category:Private Limited Company

REDWILL CONSTRUCTION LIMITED

9 THORNE ROAD,DONCASTER,DN1 2HJ

Number:09064792
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