ASLAN CAPITAL INVESTMENTS LTD

71-75 Shelton Street, 71-75 Shelton Street,, London, WC2H 9JQ, United Kingdom, England
StatusDISSOLVED
Company No.09462690
CategoryPrivate Limited Company
Incorporated27 Feb 2015
Age9 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 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

Gazette dissolved compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

500 DEGREES HERNE HILL LTD

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

EDENHOUSE DYNAMICS LIMITED

6 QUARTZ POINT STONEBRIDGE ROAD,BIRMINGHAM,B46 3JL

Number:09040590
Status:ACTIVE
Category:Private Limited Company

JORTH CONSULT LIMITED

THE OLD VICARAGE,ASHBOURNE,DE6 1GP

Number:04334642
Status:ACTIVE
Category:Private Limited Company

SANTRONA LTD

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

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