Advanced company searchLink opens in new window

AS TEAM LIMITED

Company number 06239339

Filter by category

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)
22 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
15 May 2015 4.68 Liquidators' statement of receipts and payments to 24 April 2015
07 May 2014 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 May 2014
06 May 2014 600 Appointment of a voluntary liquidator
06 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 May 2014 4.70 Declaration of solvency
14 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2013 CH01 Director's details changed for Mr Rakesh Ramesh Patel on 24 October 2013
15 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 3
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Sep 2011 SH08 Change of share class name or designation
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 9 May 2011
  • GBP 3
26 Aug 2011 AP01 Appointment of Mr Rakesh Ramesh Patel as a director
26 Aug 2011 AP01 Appointment of Mr Keith Woolf as a director
23 Aug 2011 CERTNM Company name changed kinit LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
  • NM01 ‐ Change of name by resolution
17 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
03 May 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
29 Jul 2010 AA Total exemption small company accounts made up to 30 June 2010
14 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
14 May 2010 CH04 Secretary's details changed for Aston House Nominees Limited on 1 May 2010
08 Oct 2009 CH01 Director's details changed for Mr Daniel Alexis Garcia on 8 October 2009