Advanced company searchLink opens in new window

ASPARAGUS INVESTMENTS LIMITED

Company number 06195833

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/04/21
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