ASSIST UK GROUP LIMITED

C/O My Debt Plan Limited Blenheim Court C/O My Debt Plan Limited Blenheim Court, Cheadle, SK8 2JY, Cheshire
StatusDISSOLVED
Company No.10433541
CategoryPrivate Limited Company
Incorporated18 Oct 2016
Age7 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 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

Gazette dissolved liquidation

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 May 2018

Action Date: 01 May 2018

Category: Capital

Type: SH01

Date: 2018-05-01

Capital : 3 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4LOVEPOLKADOTS LTD

26 GREENWOOD GARDENS,GATESHEAD,NE10 0HB

Number:10225739
Status:ACTIVE
Category:Private Limited Company
Number:09128010
Status:ACTIVE
Category:Private Limited Company

EK IT SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09528227
Status:ACTIVE
Category:Private Limited Company

G & T MEDIA LIMITED

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

REINDEER LODGE LTD

BLACK MEADOWS FARM,MOLD,CH7 4SQ

Number:11364407
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