Advanced company searchLink opens in new window

ASYLUM RESEARCH UK LTD

Company number 05573791

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2019 DS01 Application to strike the company off the register
29 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
31 Jan 2019 CH01 Director's details changed for Beverley Jane Hutchings on 5 July 2018
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
27 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
10 May 2016 AP01 Appointment of Mr Gavin Fenton Hill as a director on 9 May 2016
18 Apr 2016 TM01 Termination of appointment of Kevin James Boyd as a director on 8 April 2016
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
09 Dec 2014 AA Full accounts made up to 31 March 2014
02 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
03 Jan 2014 AA Full accounts made up to 31 March 2013
30 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
14 Mar 2013 TM01 Termination of appointment of Jason Cleveland as a director
14 Mar 2013 TM02 Termination of appointment of Richard Clark as a secretary
14 Mar 2013 TM01 Termination of appointment of Roger Proksch as a director
14 Mar 2013 TM01 Termination of appointment of Richard Clark as a director
13 Mar 2013 AD01 Registered office address changed from Bicester Innovation Centre, Commerce House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom on 13 March 2013
12 Mar 2013 AP01 Appointment of Beverley Jane Hutchings as a director