ASUNA LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.09868912
CategoryPrivate Limited Company
Incorporated12 Nov 2015
Age8 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

ASUNA LTD is an active private limited company with number 09868912. It was incorporated 8 years, 6 months, 3 days ago, on 12 November 2015. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 19 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Address

Type: AD01

Old address: 13C Bushey Hill Road London SE5 8QF United Kingdom

Change date: 2023-09-02

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Asmah

Cessation date: 2023-07-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

New address: 13C Bushey Hill Road London SE5 8QF

Change date: 2022-06-16

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-19

Capital : 10 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-19

Officer name: Rema Asmah

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Asmah

Notification date: 2022-01-19

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Change date: 2021-05-25

Old address: 13C Bushey Hill Road London SE5 8QF United Kingdom

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Asmah

Change date: 2016-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 13C Bushey Hill Road London SE5 8QF

Change date: 2016-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rema Asmah

Termination date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Mrs Rema Asmah

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-12

Officer name: Benjamin Asmah

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rema Mckend

Change date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-16

Officer name: Ms Rema Mckend

Documents

View document PDF

Incorporation company

Date: 12 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA ACQUISITIONS LIMITED

OFFICE 3,24 STATION ROAD, SHIREHAMPTON,BS11 9TX

Number:05577804
Status:ACTIVE
Category:Private Limited Company

CKL OFFICE SOLUTIONS LIMITED

THREEWAYS HOUSE,TELFORD,TF1 3AE

Number:05850743
Status:ACTIVE
Category:Private Limited Company

COMPONENT PACKING LIMITED

KYLE WORKS,THORNE,DN8 4EA

Number:04401998
Status:ACTIVE
Category:Private Limited Company

D. & G. BUILDERS (STOKE) LIMITED

THE COTTAGE,STOKE-ON-TRENT,ST3 3DU

Number:01574731
Status:ACTIVE
Category:Private Limited Company

REDCASTLE CONSULTING LIMITED

LINDSAY HOUSE,BELFAST,BT1 5BN

Number:NI044299
Status:ACTIVE
Category:Private Limited Company

ROCKETMINE LTD

13 FREELAND PARK WAREHAM ROAD,POOLE,BH16 6FH

Number:11780872
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