Advanced company searchLink opens in new window

A.S.PARTNERS LIMITED

Company number 06507989

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-09-05
  • GBP 100
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
08 Mar 2010 AD03 Register(s) moved to registered inspection location
08 Mar 2010 CH01 Director's details changed for Mr Stephen Francois on 19 February 2010
08 Mar 2010 AD02 Register inspection address has been changed
08 Mar 2010 CH03 Secretary's details changed for Stephen Francois on 19 February 2010
11 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
11 Jun 2009 288b Appointment Terminated Director akindamola odeku
23 Mar 2009 363a Return made up to 19/02/09; full list of members
03 Jun 2008 288c Director's Change of Particulars / antony odeku / 27/05/2008 / Forename was: antony, now: akindamola; Middle Name/s was: akindamola, now: adeoye
22 May 2008 288b Appointment Terminated Director creditreform (directors) LIMITED
21 May 2008 288b Appointment Terminated Secretary creditreform (secretaries) LIMITED
15 May 2008 287 Registered office changed on 15/05/2008 from 699 high road leyton leyton green london E10 6RA
15 May 2008 88(2) Ad 20/03/08 gbp si 99@1=99 gbp ic 199/298
29 Mar 2008 88(2) Ad 20/03/08 gbp si 99@1=99 gbp ic 100/199
29 Mar 2008 225 Curr ext from 28/02/2009 to 31/03/2009
06 Mar 2008 288a Director and secretary appointed stephen francois
06 Mar 2008 288a Director appointed antony akindamola odeku
06 Mar 2008 287 Registered office changed on 06/03/2008 from 4 park road, moseley birmingham west midlands B13 8AB
19 Feb 2008 NEWINC Incorporation