- Company Overview for ASSETHOUSE TECHNOLOGY LIMITED (03767752)
- Filing history for ASSETHOUSE TECHNOLOGY LIMITED (03767752)
- People for ASSETHOUSE TECHNOLOGY LIMITED (03767752)
- Charges for ASSETHOUSE TECHNOLOGY LIMITED (03767752)
- More for ASSETHOUSE TECHNOLOGY LIMITED (03767752)
| 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) |
|---|---|---|---|
| 21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 23 Nov 2016 | DS01 | Application to strike the company off the register | |
| 24 May 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
| 11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
| 16 Mar 2016 | AP03 | Appointment of Miss Stephanie Lord as a secretary on 4 March 2016 | |
| 16 Mar 2016 | TM02 | Termination of appointment of Julian Sanders as a secretary on 15 February 2016 | |
| 29 Feb 2016 | AP01 | Appointment of Mr Donald Kevin Mcgarva as a director on 15 February 2016 | |
| 29 Feb 2016 | AP03 | Appointment of Mr Julian Sanders as a secretary on 15 February 2016 | |
| 29 Feb 2016 | TM01 | Termination of appointment of Julia Elizabeth Hubbard as a director on 15 February 2016 | |
| 29 Feb 2016 | TM02 | Termination of appointment of Julia Hubbard as a secretary on 15 February 2016 | |
| 11 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
| 09 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
| 12 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
| 12 May 2014 | AD01 | Registered office address changed from Buckingway Business Park Anderson Road Swavesey Cambridgeshire CB24 4VQ on 12 May 2014 | |
| 12 May 2014 | CH03 | Secretary's details changed for Julia Hornby on 7 March 2014 | |
| 16 Apr 2014 | CH01 | Director's details changed for Julia Elizabeth Hornby on 7 March 2014 | |
| 01 Apr 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
| 17 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
| 18 Feb 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
| 12 Jun 2012 | AA | Accounts made up to 30 November 2011 | |
| 22 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
| 16 May 2012 | CH03 | Secretary's details changed for Julia Hornby on 16 May 2012 | |
| 06 Feb 2012 | TM01 | Termination of appointment of Andrew Burke as a director | |
| 19 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders |