Advanced company searchLink opens in new window

ASB-LAW NOMINEES

Company number 04316359

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2019 DS01 Application to strike the company off the register
30 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
05 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
02 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
29 Nov 2016 AP01 Appointment of Mr Jonathan Robert Brooksby Cavell as a director on 1 May 2016
29 Nov 2016 TM01 Termination of appointment of Russell Wallace Bell as a director on 30 April 2016
11 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 9
16 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 9
03 Nov 2014 TM01 Termination of appointment of Andrew Charles Taylor as a director on 31 October 2014
27 Jun 2014 AD01 Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 27 June 2014
23 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 9
23 Dec 2013 CH01 Director's details changed for Francis John Lacy Scot on 1 December 2013
23 Dec 2013 CH01 Director's details changed for Andrew Charles Taylor on 1 December 2013
23 Dec 2013 CH01 Director's details changed for Russell Wallace Bell on 1 December 2013
26 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
16 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
16 Mar 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Francis John Lacy Scot on 5 November 2010
04 May 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
06 Jan 2009 288b Appointment terminated secretary jonathan grant
06 Jan 2009 363a Return made up to 05/11/08; full list of members
21 Nov 2008 288b Appointment terminated director madeleine thompson
21 Nov 2008 288b Appointment terminated director raymond harris