ASSTRUM LIMITED
Status | DISSOLVED |
Company No. | 09365487 |
Category | Private Limited Company |
Incorporated | 23 Dec 2014 |
Age | 9 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2021 |
Years | 3 years, 1 month, 3 days |
SUMMARY
ASSTRUM LIMITED is an dissolved private limited company with number 09365487. It was incorporated 9 years, 5 months, 15 days ago, on 23 December 2014 and it was dissolved 3 years, 1 month, 3 days ago, on 04 May 2021. The company address is Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ramesh Mahto
Termination date: 2020-02-01
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ramya Karuppaiya
Termination date: 2020-02-01
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-01
Psc name: Ramesh Mahto
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Address
Type: AD01
Old address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom
Change date: 2019-09-20
New address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Dec 2017
Action Date: 26 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-26
New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS
Old address: 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-18
New address: 1 Canute Road Hampshire Southampton SO14 3FH
Old address: Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD England
Documents
Change person director company with change date
Date: 28 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ramesh Mahto
Change date: 2017-07-19
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ramya Karuppaiya
Appointment date: 2017-03-13
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-26
New address: Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD
Old address: Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-22
Old address: 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom
New address: Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD
Documents
Some Companies
25 ST. MARGARETS ROAD,BIRMINGHAM,B43 6LD
Number: | 11646294 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 EXCELSIOR HOUSE,ILFORD,IG1 4HP
Number: | 04680710 |
Status: | ACTIVE |
Category: | Private Limited Company |
37C ROEHAMPTON LANE,LONDON,SW15 5LT
Number: | 11560726 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WILCOT CLOSE,WOKING,GU24 9DE
Number: | 10721623 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,LONDON,E1 1BJ
Number: | 10921026 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAJESTIC 3,POOLE,BH15 1EU
Number: | 05816174 |
Status: | ACTIVE |
Category: | Private Limited Company |