Advanced company searchLink opens in new window

ASSET ONCALL LIMITED

Company number 06100135

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)
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