- Company Overview for ASPARAGUS INVESTMENTS LIMITED (06195833)
- Filing history for ASPARAGUS INVESTMENTS LIMITED (06195833)
- People for ASPARAGUS INVESTMENTS LIMITED (06195833)
- Charges for ASPARAGUS INVESTMENTS LIMITED (06195833)
- More for ASPARAGUS INVESTMENTS LIMITED (06195833)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2021 | DS01 | Application to strike the company off the register | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
09 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 12 April 2020 | |
08 Apr 2021 | PSC02 | Notification of Allen & Allen Holdings Limited as a person with significant control on 5 October 2019 | |
08 Apr 2021 | PSC07 | Cessation of Caroline Elizabeth Allen as a person with significant control on 5 October 2019 | |
08 Apr 2021 | PSC07 | Cessation of Christopher Cortlandt Allen as a person with significant control on 5 October 2019 | |
27 Apr 2020 | CS01 |
Confirmation statement made on 12 April 2020 with no updates
|
|
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Jennifer Marion Allen as a director on 23 August 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
12 Apr 2018 | PSC07 | Cessation of Jennifer Marion Allen as a person with significant control on 27 January 2017 | |
12 Apr 2018 | AP01 | Appointment of Miss Caroline Elizabeth Allen as a director on 14 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Jennifer Marion Allen as a person with significant control on 26 January 2017 | |
11 Apr 2018 | AP01 | Appointment of Mr Christopher Allen as a director on 14 March 2018 | |
11 Apr 2018 | PSC01 | Notification of Caroline Elizabeth Allen as a person with significant control on 6 April 2016 | |
11 Apr 2018 | PSC01 | Notification of Christopher Allen as a person with significant control on 6 April 2016 | |
23 Mar 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
14 Mar 2018 | AD01 | Registered office address changed from 35 Albemarle Avenue Twickenham to 76 Greenways Greenways Esher KT10 0QJ on 14 March 2018 | |
05 Feb 2018 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |