Advanced company searchLink opens in new window

ASIA DYNAMICS LTD

Company number 06731159

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
25 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2017 CS01 Confirmation statement made on 23 October 2016 with updates
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
26 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
09 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
24 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1,000
20 Nov 2012 AA Total exemption small company accounts made up to 31 October 2012
04 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
21 Jun 2012 AP01 Appointment of Mr Daniel Fraser John O'donoghue as a director
21 Jun 2012 TM01 Termination of appointment of Nilka Urieta as a director
21 Jun 2012 TM02 Termination of appointment of Arran Secretaries Ltd as a secretary
08 May 2012 AA Accounts for a dormant company made up to 31 October 2011
08 May 2012 AA Accounts for a dormant company made up to 31 October 2010
08 May 2012 AR01 Annual return made up to 23 October 2011 with full list of shareholders
08 May 2012 AR01 Annual return made up to 23 October 2010 with full list of shareholders
08 May 2012 AD01 Registered office address changed from 57 St Mark Way Laygate South Shields NE33 4QL on 8 May 2012
08 May 2012 RT01 Administrative restoration application
07 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off