ASYACO LIMITED

4 Hall Street 4 Hall Street, Ely, CB7 5BS, England
StatusDISSOLVED
Company No.11208080
CategoryPrivate Limited Company
Incorporated15 Feb 2018
Age6 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 7 days

SUMMARY

ASYACO LIMITED is an dissolved private limited company with number 11208080. It was incorporated 6 years, 2 months, 15 days ago, on 15 February 2018 and it was dissolved 2 years, 6 months, 7 days ago, on 26 October 2021. The company address is 4 Hall Street 4 Hall Street, Ely, CB7 5BS, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2021

Action Date: 13 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marty Sean Mccartan

Cessation date: 2021-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 13 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-13

Officer name: Marty Sean Mccartan

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 15 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-15

Psc name: Marty Sean Mccartan

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-15

Officer name: Marty Sean Mccartan

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Yallop

Termination date: 2020-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Yallop

Appointment date: 2018-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Steven Yallop

Termination date: 2019-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex Steven Yallop

Cessation date: 2019-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

New address: 4 Hall Street Soham Ely CB7 5BS

Change date: 2020-03-02

Old address: 224 Wheelers Lane Birmingham B13 0SR England

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

New address: 224 Wheelers Lane Birmingham B13 0SR

Old address: 4 Hall Street Soham Ely CB7 5BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Old address: 224 Wheelers Lane Birmingham B13 0SR England

New address: 4 Hall Street Soham Ely CB7 5BS

Change date: 2019-03-27

Documents

View document PDF

Incorporation company

Date: 15 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED DEMOLITION LIMITED

THE GEDDINGS,HODDESDON,EN11 0BZ

Number:03345328
Status:ACTIVE
Category:Private Limited Company

BIOGAS LIMITED

DEVONSHIRE CHAMBERS,BAKEWELL,DE45 1BT

Number:05418139
Status:ACTIVE
Category:Private Limited Company

DAVID PRATT ELECTRICAL LIMITED

15 HALL GARDENS,DURHAM,DH6 1EB

Number:09121444
Status:ACTIVE
Category:Private Limited Company

DOBSON TAVERNS LIMITED

DUKE WILLIAM INN WELL STREET,BOLTON,BL2 5SQ

Number:10927090
Status:ACTIVE
Category:Private Limited Company

KALAYNE DEVELOPMENTS LIMITED

YOUNGS INDUSTRIAL ESTATE,READING,RG7 4PQ

Number:01765142
Status:ACTIVE
Category:Private Limited Company

TK UNIVERSAL LTD

10 ROWAN WALK,BROMLEY,BR2 8QN

Number:11855850
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