ASSET MANAGEMENT AND CONDITION MONITORING LIMITED

11696450: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11696450
CategoryPrivate Limited Company
Incorporated26 Nov 2018
Age5 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 13 days

SUMMARY

ASSET MANAGEMENT AND CONDITION MONITORING LIMITED is an dissolved private limited company with number 11696450. It was incorporated 5 years, 6 months, 7 days ago, on 26 November 2018 and it was dissolved 3 years, 1 month, 13 days ago, on 20 April 2021. The company address is 11696450: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: RP05

Default address: PO Box 4385, 11696450: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2021-03-29

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Henderson

Termination date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Richard Henderson

Cessation date: 2020-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Old address: 9 Aylesford Mews Sunderland Tyne and Wear SR2 9HY

New address: 23 Fairfield Drive Whitley Bay NE25 9SA

Change date: 2020-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: 9 Aylesford Mews Sunderland Tyne and Wear SR2 9HY

Change date: 2019-12-17

Old address: 4 Regus Regus House Sunderland Tyne and Wear SR3 3XW United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGIFLEX MEDIA LIMITED

36-40 DONCASTER ROAD,BARNSLEY,S70 1TL

Number:10612942
Status:ACTIVE
Category:Private Limited Company

DNCONSULTANTS/ACCOUNTANCY LIMITED

08269236: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:08269236
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELEVATION ESTATE PLANNING LIMITED

ELEVATION HOUSE ,UNIT 1 MARLIN OFFICE VILLAGE 1250 CHESTER ROAD,BIRMINGHAM,B35 7AZ

Number:10261639
Status:ACTIVE
Category:Private Limited Company

INSPIRE LANDSCAPES LIMITED

99 OAKTREE ROAD,SOUTHAMPTON,SO18 1PJ

Number:09197805
Status:ACTIVE
Category:Private Limited Company

KNP INVESTMENT LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11215522
Status:ACTIVE
Category:Private Limited Company

THINKTELLIGENCE LTD

4 REDCLIFFE PARADE EAST,BRISTOL,BS1 6SW

Number:07640447
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