- Company Overview for ASSET ONCALL LIMITED (06100135)
- Filing history for ASSET ONCALL LIMITED (06100135)
- People for ASSET ONCALL LIMITED (06100135)
- More for ASSET ONCALL LIMITED (06100135)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2023 | DS01 | Application to strike the company off the register | |
15 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
03 Nov 2021 | AD01 | Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG England to 9 King Street London EC2V 8EA on 3 November 2021 | |
20 Aug 2021 | TM02 | Termination of appointment of Christopher Robert Harvey as a secretary on 11 August 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of John Moriarty as a director on 11 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr John Adler Ensign as a director on 11 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr Roman Telerman as a director on 11 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr Patrick Joseph Ghilani as a director on 11 August 2021 | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
24 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
08 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
06 Mar 2019 | PSC05 | Change of details for Fsi Global Plc as a person with significant control on 14 December 2018 | |
06 Mar 2019 | PSC05 | Change of details for Fsi Global Plc as a person with significant control on 18 December 2018 | |
06 Mar 2019 | PSC05 | Change of details for Fsi Global Plc as a person with significant control on 17 December 2018 | |
18 Dec 2018 | CH03 | Secretary's details changed for Christopher Robert Harvey on 14 December 2018 | |
17 Dec 2018 | CH01 | Director's details changed for John Moriarty on 14 December 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from C/O Aoc Limited 180-182 st. Marys Lane Upminster Essex RM14 3BT to 5 White Oak Square London Road Swanley Kent BR8 7AG on 14 December 2018 | |
16 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |