ASSTRUM LIMITED

Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom
StatusDISSOLVED
Company No.09365487
CategoryPrivate Limited Company
Incorporated23 Dec 2014
Age9 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 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

Gazette dissolved compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEHAWK MANAGEMENT LTD

25 ST. MARGARETS ROAD,BIRMINGHAM,B43 6LD

Number:11646294
Status:ACTIVE
Category:Private Limited Company

CLASSIC TEXTILES UK LTD

SUITE 1 EXCELSIOR HOUSE,ILFORD,IG1 4HP

Number:04680710
Status:ACTIVE
Category:Private Limited Company

DUNCAN LOFT LIMITED

37C ROEHAMPTON LANE,LONDON,SW15 5LT

Number:11560726
Status:ACTIVE
Category:Private Limited Company

INVICTUS CONSTRUCTION LTD

23 WILCOT CLOSE,WOKING,GU24 9DE

Number:10721623
Status:ACTIVE
Category:Private Limited Company

KABBIT LIMITED

UNIT 9,LONDON,E1 1BJ

Number:10921026
Status:ACTIVE
Category:Private Limited Company

TAUREAN PROPERTIES LIMITED

MAJESTIC 3,POOLE,BH15 1EU

Number:05816174
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