Advanced company searchLink opens in new window

ASDL.1 LIMITED

Company number 05707948

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2016 AP01 Appointment of Mr Richard Armand De Blaby as a director on 10 March 2016
15 Mar 2016 TM01 Termination of appointment of Jeffrey William Adams as a director on 10 March 2016
15 Mar 2016 AD01 Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on 15 March 2016
15 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
16 Feb 2015 TM01 Termination of appointment of Nicholas Stonley as a director on 2 February 2015
16 Feb 2015 AP01 Appointment of Mr Kevin Barry Duggan as a director on 2 February 2015
13 Feb 2015 AD01 Registered office address changed from United House Goldsel Road Swanley BR8 8EX to One Southampton Street London WC2R 0LR on 13 February 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
20 Aug 2013 MR04 Satisfaction of charge 2 in full
26 Jul 2013 AA Full accounts made up to 31 December 2012
09 Jul 2013 CH01 Director's details changed for Jeffrey William Adams on 31 May 2013
09 Jul 2013 CH01 Director's details changed for Mr Nicholas Stonley on 1 July 2013
18 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
08 Aug 2012 AA Full accounts made up to 31 December 2011
08 Mar 2012 CH01 Director's details changed for Mr Nicholas Stonley on 8 March 2012
08 Mar 2012 CH01 Director's details changed for Jeffrey William Adams on 8 March 2012
14 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
05 Jan 2012 TM02 Termination of appointment of Elaine Driver as a secretary
01 Aug 2011 AA Full accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders