Advanced company searchLink opens in new window

ASMODEE GIFT COMPANY LIMITED

Company number 02475241

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 28 October 2022
24 Nov 2021 LIQ01 Declaration of solvency
16 Nov 2021 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 16 November 2021
16 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-29
16 Nov 2021 600 Appointment of a voluntary liquidator
06 Jul 2021 AA Accounts for a small company made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
25 Jun 2020 AD01 Registered office address changed from Unit 112 Coronation Road High Wycombe Buckinghamshire HP12 3RP England to 27/28 Eastcastle Street London W1W 8DH on 25 June 2020
03 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
28 May 2020 TM01 Termination of appointment of Heather Jane Watherston as a director on 15 May 2020
18 May 2020 AA Accounts for a small company made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
23 May 2019 AA Accounts for a small company made up to 31 December 2018
13 May 2019 AP01 Appointment of Mr David Kenneth Page as a director on 30 April 2019
13 May 2019 AP01 Appointment of Mr Stephen Anthony Buckmaster as a director on 30 April 2019
13 May 2019 TM01 Termination of appointment of Gary John Wyatt as a director on 30 April 2019
13 May 2019 TM01 Termination of appointment of Steven Pistono as a director on 30 April 2019
13 May 2019 TM01 Termination of appointment of Min Jie as a director on 30 April 2019
06 Apr 2019 MR04 Satisfaction of charge 024752410005 in full
18 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 May 2018 TM01 Termination of appointment of Simon James Melhuish as a director on 21 May 2018
07 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates