ASSIST UK GROUP LIMITED
Status | DISSOLVED |
Company No. | 10433541 |
Category | Private Limited Company |
Incorporated | 18 Oct 2016 |
Age | 7 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 3 months, 6 days |
SUMMARY
ASSIST UK GROUP LIMITED is an dissolved private limited company with number 10433541. It was incorporated 7 years, 6 months, 12 days ago, on 18 October 2016 and it was dissolved 1 year, 3 months, 6 days ago, on 24 January 2023. The company address is C/O My Debt Plan Limited Blenheim Court C/O My Debt Plan Limited Blenheim Court, Cheadle, SK8 2JY, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 06 May 2022
Action Date: 06 May 2022
Category: Address
Type: AD01
New address: C/O My Debt Plan Limited Blenheim Court Carrs Road Cheadle Cheshire SK8 2JY
Change date: 2022-05-06
Old address: Universal Square, 4th Floor Office 5 Devonshire Street North Manchester M12 6JH England
Documents
Liquidation voluntary appointment of liquidator
Date: 06 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 06 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Cessation of a person with significant control
Date: 20 Nov 2020
Action Date: 31 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Mcguire
Cessation date: 2020-10-31
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Reece Culpepper
Change date: 2020-11-17
Documents
Change person secretary company with change date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-18
Officer name: Mr Reece Culpeper
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Address
Type: AD01
New address: Universal Square, 4th Floor Office 5 Devonshire Street North Manchester M12 6JH
Change date: 2020-10-08
Old address: Office 7 1st Floor Universal Square Manchester M12 6JH United Kingdom
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-07
Old address: 91-93 23 New Mount Street Manchester M4 4DE England
New address: Office 7 1st Floor Universal Square Manchester M12 6JH
Documents
Accounts with accounts type dormant
Date: 14 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital allotment shares
Date: 03 May 2018
Action Date: 01 May 2018
Category: Capital
Type: SH01
Date: 2018-05-01
Capital : 3 GBP
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-22
Officer name: Mr Reece Culpepper
Documents
Appoint person secretary company with name date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Reece Culpeper
Appointment date: 2017-06-20
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amir Christopher Pournovin
Appointment date: 2017-06-20
Documents
Termination director company with name termination date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-20
Officer name: Daniel Mcguire
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amir Christopher Pournovin
Termination date: 2017-05-22
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-22
Officer name: Reece Louis Culpeper
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Mcguire
Appointment date: 2017-05-22
Documents
Change registered office address company with date old address new address
Date: 17 May 2017
Action Date: 17 May 2017
Category: Address
Type: AD01
Old address: 91-93 New Mount Street Manchester M4 4DE England
Change date: 2017-05-17
New address: 91-93 23 New Mount Street Manchester M4 4DE
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
New address: 91-93 New Mount Street Manchester M4 4DE
Change date: 2017-05-15
Old address: 23 New Mount Street Manchester M4 4DE United Kingdom
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Reece Louis Culpeper
Appointment date: 2017-04-19
Documents
Termination secretary company with name termination date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reece Culpeper
Termination date: 2017-04-19
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Appoint person secretary company with name date
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Reece Culpeper
Appointment date: 2016-12-05
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reece Louis Culpeper
Termination date: 2016-12-05
Documents
Some Companies
26 GREENWOOD GARDENS,GATESHEAD,NE10 0HB
Number: | 10225739 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIY SOLUTIONS PROPERTY MAINTENANCE BATH LIMITED
16 SHOPHOUSE ROAD,BATH,BA2 1EB
Number: | 09128010 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09528227 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HIGHVIEW GARDENS,LONDON,N3 3EX
Number: | 09928259 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL OIL INDUSTRY SUPPLIES LIMITED
2ND FLOOR MARKET SQUARE HOUSE,STURMINSTER NEWTON,DT10 1FG
Number: | 06490682 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK MEADOWS FARM,MOLD,CH7 4SQ
Number: | 11364407 |
Status: | ACTIVE |
Category: | Private Limited Company |