ASTERBY INGENUITY LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.09726938
CategoryPrivate Limited Company
Incorporated11 Aug 2015
Age8 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 13 days

SUMMARY

ASTERBY INGENUITY LTD is an dissolved private limited company with number 09726938. It was incorporated 8 years, 9 months, 8 days ago, on 11 August 2015 and it was dissolved 3 years, 7 months, 13 days ago, on 06 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2017

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-13

Psc name: Arkadiusz Grosman

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-13

Psc name: Terence Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-13

Old address: Flat 8, Connolly House 274 Oakley Road Corby NN18 9NP United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-13

Officer name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arkadiusz Tomasz Grosman

Termination date: 2017-03-13

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-22

Officer name: Arkadiusz Grosman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Old address: 89 Blake Road Corby NN18 9LW United Kingdom

New address: Flat 8, Connolly House 274 Oakley Road Corby NN18 9NP

Change date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Moroianu

Termination date: 2016-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

New address: 89 Blake Road Corby NN18 9LW

Change date: 2016-05-16

Old address: Flat Blackthorn Wood Golf Complex Corby Road Cottingham Market Harborough LE16 8XJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arkadiusz Grosman

Appointment date: 2016-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Moroianu

Appointment date: 2015-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2015-10-28

New address: Flat Blackthorn Wood Golf Complex Corby Road Cottingham Market Harborough LE16 8XJ

Documents

View document PDF

Incorporation company

Date: 11 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMC GROUNDWORKS LTD

WHITE COTTAGE,LONDON,E4 7RE

Number:10217227
Status:ACTIVE
Category:Private Limited Company

DG DRIVER LTD

89 PACKER AVENUE,LEICESTER,LE3 3QP

Number:07585986
Status:ACTIVE
Category:Private Limited Company

ITSU ENTERPRISES LIMITED

1 ILEX CLOSE,NORTHAMPTON,NN4 6DS

Number:05326634
Status:ACTIVE
Category:Private Limited Company

MARANELLOS LTD

438 ECCLESALL ROAD,SHEFFIELD,S11 8PX

Number:10818045
Status:ACTIVE
Category:Private Limited Company

ROSE PAT LTD

53 UPPER DROMORE ROAD,NEWRY,BT34 3PN

Number:NI651090
Status:ACTIVE
Category:Private Limited Company

STFC 2007 LIMITED

THE MONTGOMERY WATERS MEADOW,SHREWSBURY,SY2 6ST

Number:10477054
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