ASAPH MUSIC CO. LTD

78 Park Lane 78 Park Lane, Stockport, SK12 1RE, England
StatusDISSOLVED
Company No.10692563
CategoryPrivate Limited Company
Incorporated27 Mar 2017
Age7 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 1 day

SUMMARY

ASAPH MUSIC CO. LTD is an dissolved private limited company with number 10692563. It was incorporated 7 years, 1 month, 26 days ago, on 27 March 2017 and it was dissolved 1 year, 11 months, 1 day ago, on 21 June 2022. The company address is 78 Park Lane 78 Park Lane, Stockport, SK12 1RE, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Richard Huggett

Change date: 2022-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

New address: 78 Park Lane Poynton Stockport SK12 1RE

Change date: 2021-09-27

Old address: Enterprise Hub 3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD England

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Aug 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-04

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 04 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-26

Old address: The Duke of York Young Entrepreneur Centre 3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD United Kingdom

New address: Enterprise Hub 3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Richard Huggett

Change date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 04 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Resolution

Date: 26 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 04 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2018

Action Date: 04 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Richard Huggett

Change date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Richard Huggett

Change date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2018

Action Date: 04 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-04

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2017

Action Date: 21 May 2017

Category: Address

Type: AD01

Change date: 2017-05-21

Old address: 89 Micawber Road Poynton Stockport Cheshire SK12 1UP United Kingdom

New address: The Duke of York Young Entrepreneur Centre 3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD

Documents

View document PDF

Incorporation company

Date: 27 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GSD EVOLUTION LIMITED

THE GABLES DARK LANE,READING,RG8 8HP

Number:09995475
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J&S CATERING EVENTS LIMITED

40 BOXGROVE COURT,MILTON KEYNES,MK10 9FW

Number:09687471
Status:ACTIVE
Category:Private Limited Company

LETSFORYOU LIMITED

550 VALLEY RD,NOTTINGHAM,NG5 1JJ

Number:10179470
Status:ACTIVE
Category:Private Limited Company

PARKWOOD MOTORSPORT LTD

PARKWOOD KARTING,SHEFFIELD,S3 8AG

Number:06588256
Status:ACTIVE
Category:Private Limited Company

RICHARD MYCROFT ENGINEERING LIMITED

BROOMFIELD,KELSALL,CW60 0SD

Number:10312657
Status:ACTIVE
Category:Private Limited Company

ROSSCOMMON FLATS LTD

11 GREEN LANE,REDRUTH,TR15 1JY

Number:11276100
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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