ASLAN CAPITAL INVESTMENTS LTD
Status | DISSOLVED |
Company No. | 09462690 |
Category | Private Limited Company |
Incorporated | 27 Feb 2015 |
Age | 9 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 24 days |
SUMMARY
ASLAN CAPITAL INVESTMENTS LTD is an dissolved private limited company with number 09462690. It was incorporated 9 years, 3 months, 3 days ago, on 27 February 2015 and it was dissolved 1 year, 24 days ago, on 09 May 2023. The company address is 71-75 Shelton Street, 71-75 Shelton Street,, London, WC2H 9JQ, United Kingdom, England.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-02
Old address: Devonshire House Off Ax 582 Honeypot Lane Stanmore HA7 1JS England
New address: 71-75 Shelton Street, Covent Garden London United Kingdom WC2H 9JQ
Documents
Gazette filings brought up to date
Date: 08 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type dormant
Date: 01 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type dormant
Date: 26 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Cessation of a person with significant control
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrea De Santis
Cessation date: 2020-11-10
Documents
Termination director company with name termination date
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-10
Officer name: Andrea De Santis
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Address
Type: AD01
New address: Devonshire House Off Ax 582 Honeypot Lane Stanmore United Kingdom HA7 1JS
Change date: 2020-10-29
Old address: PO Box HA71JS Devonshire House, Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS United Kingdom
Documents
Notification of a person with significant control
Date: 19 May 2020
Action Date: 19 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carlo Rosio
Notification date: 2020-05-19
Documents
Notification of a person with significant control
Date: 19 May 2020
Action Date: 19 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrea De Santis
Notification date: 2020-05-19
Documents
Cessation of a person with significant control
Date: 19 May 2020
Action Date: 19 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-19
Psc name: Raffaello Martini
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrea De Santis
Appointment date: 2020-05-12
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 12 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-12
Officer name: Mr Carlo Rosio
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudio Mannini
Termination date: 2020-05-11
Documents
Resolution
Date: 07 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type dormant
Date: 14 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type dormant
Date: 04 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 02 May 2018
Action Date: 02 May 2018
Category: Address
Type: AD01
Old address: 2, Dollis Park Office 348 Axadvantixlondonltd Winston House London N3 1HF England
New address: PO Box HA71JS Devonshire House, Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS
Change date: 2018-05-02
Documents
Confirmation statement with no updates
Date: 11 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type dormant
Date: 13 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type dormant
Date: 13 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Some Companies
153 DULWICH ROAD,LONDON,SE24 0NG
Number: | 10272134 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUDDINGTON MANAGEMENT COMPANY LIMITED
20 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 10570704 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 QUARTZ POINT STONEBRIDGE ROAD,BIRMINGHAM,B46 3JL
Number: | 09040590 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,ASHBOURNE,DE6 1GP
Number: | 04334642 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MAFEKING AVENUE,BRENTFORD,TW8 0NJ
Number: | 11181388 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMALILAND UNITED DEMOCRATIC MOVEMENT LTD
13 ANGLESEA ROAD,LONDON,SE18 6EG
Number: | 09798058 |
Status: | ACTIVE |
Category: | Private Limited Company |