ASUDE RETAIL LIMITED

Profile West Suite 2, Floor 1 Profile West Suite 2, Floor 1, Brentford, TW8 9ES, England
StatusDISSOLVED
Company No.11846096
CategoryPrivate Limited Company
Incorporated25 Feb 2019
Age5 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 6 months, 16 days

SUMMARY

ASUDE RETAIL LIMITED is an dissolved private limited company with number 11846096. It was incorporated 5 years, 2 months, 20 days ago, on 25 February 2019 and it was dissolved 1 year, 6 months, 16 days ago, on 01 November 2022. The company address is Profile West Suite 2, Floor 1 Profile West Suite 2, Floor 1, Brentford, TW8 9ES, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 May 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2023-02-10

New date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 10 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2022

Action Date: 10 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-10

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

New address: Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES

Change date: 2022-01-31

Old address: Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-12

New address: Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN

Old address: 24 Peldon Court Sheen Road Richmond TW9 1YT United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-28

Documents

View document PDF

Resolution

Date: 16 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Ali Javidmehr

Change date: 2020-04-09

Documents

View document PDF

Resolution

Date: 09 Apr 2020

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: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 24 Peldon Court Sheen Road Richmond TW9 1YT

Change date: 2020-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2020

Action Date: 28 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-28

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2019-10-24

Old address: 24 Peldon Court Sheen Road Richmond TW9 1YT England

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-22

Officer name: Mr. Ali Javidmehr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

New address: 24 Peldon Court Sheen Road Richmond TW9 1YT

Old address: 24 Sheen Road Richmond TW9 1YT United Kingdom

Change date: 2019-06-13

Documents

View document PDF

Incorporation company

Date: 25 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX PHYSIQUE LIMITED

1 GELDER CLOSE,READING,RG6 3US

Number:11737860
Status:ACTIVE
Category:Private Limited Company

AVEN ESTATES LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:11022618
Status:ACTIVE
Category:Private Limited Company

BLUE BENCH ENTERPRISE LTD

UNIT 362,LONDON,WC2E 9HA

Number:06562572
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BROMHAM COMMUNICATIONS & INVESTMENT LIMITED

IVY MILL CROWN STREET,MANCHESTER,M35 9BG

Number:11298621
Status:ACTIVE
Category:Private Limited Company

HEATWAVE ENERGY SOLUTIONS LIMITED

15 MARKET STREET,WIGAN,WN6 0HW

Number:06057908
Status:LIQUIDATION
Category:Private Limited Company

SMT CONTRACT CONSULTING LTD

38 BUCKINGHAM PLACE,BRISTOL,BS16 5TN

Number:08000682
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