ASCALON SMART CITY PARTNERS LIMITED

124 City Road, London City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10382437
CategoryPrivate Limited Company
Incorporated19 Sep 2016
Age7 years, 8 months
JurisdictionEngland Wales

SUMMARY

ASCALON SMART CITY PARTNERS LIMITED is an active private limited company with number 10382437. It was incorporated 7 years, 8 months ago, on 19 September 2016. The company address is 124 City Road, London City Road, London, EC1V 2NX, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 03 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Peter Cooney

Appointment date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sid Khamis

Termination date: 2023-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Trellini Capital (Asia) Limited

Notification date: 2023-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sid Khamis

Cessation date: 2023-10-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trellini Capital (Asia) Limited

Appointment date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2023

Action Date: 19 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-19

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-02

Old address: 3rd Floor, 14 Hanover Street London W1S 1YH England

New address: 124 City Road, London City Road London EC1V 2NX

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 23 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-23

Documents

View document PDF

Change account reference date company current extended

Date: 30 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Ascalon Global Energy

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Ralston Jordan

Cessation date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sid Khamis

Notification date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sid Khamis

Appointment date: 2019-07-14

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-20

Psc name: Gillian Ralston Jordan

Documents

View document PDF

Appoint corporate director company with name date

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ascalon Global Energy

Appointment date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-19

Officer name: Daniel Cooney

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Peter Cooney

Cessation date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-22

Officer name: Peter Armstrong Simson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-22

Officer name: Kenneth Arnold Boundy

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Arnold Boundy

Appointment date: 2018-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-29

Officer name: Mr Peter Armstrong Simson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

New address: 3rd Floor, 14 Hanover Street London W1S 1YH

Old address: 26C Heath Drive London NW3 7SB England

Change date: 2018-11-28

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Cooney

Change date: 2018-11-20

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 26 Nov 2018

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2018-11-26

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 26 Nov 2018

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 26 Nov 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Cooney

Notification date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

New address: 26C Heath Drive London NW3 7SB

Old address: 3rd Floor, 14 Hanover Street London W1S 1YH England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Cooney

Cessation date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Incorporation company

Date: 19 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINTECH NEW CENTURY LTD

85 SULLIVAN COURT, FULHAM,LONDON,SW6 3DB

Number:11633805
Status:ACTIVE
Category:Private Limited Company

HOLLIS MOTORCYCLES LIMITED

C/O THE MAK PRACTICE CHILTLEE MANOR,LIPHOOK,GU30 7AZ

Number:09844697
Status:ACTIVE
Category:Private Limited Company

KINGSACRE LIMITED

26 BRICKHOUSE LANE,BROMSGROVE,B60 4LX

Number:10640640
Status:ACTIVE
Category:Private Limited Company

METPRO LIMITED

BRANCH REGISTRATION,,

Number:FC029513
Status:ACTIVE
Category:Other company type

PASSIONKARE LIMITED

26A DANE HILL ROW,MARGATE,CT9 1QW

Number:11868219
Status:ACTIVE
Category:Private Limited Company

ROSEMARY GRANT ASSOCIATES LIMITED

PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC382839
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