- Company Overview for ASSURE POWER LIMITED (07296269)
- Filing history for ASSURE POWER LIMITED (07296269)
- People for ASSURE POWER LIMITED (07296269)
- More for ASSURE POWER LIMITED (07296269)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
18 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
04 Aug 2017 | PSC07 | Cessation of Bryce Christian Gasser as a person with significant control on 4 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Bryce Gasser as a director on 4 August 2017 | |
29 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
17 Sep 2015 | TM02 | Termination of appointment of Incorporate Secretariat Limited as a secretary on 17 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Sep 2015 | AD01 | Registered office address changed from PO Box W1S 1YW 14 14 Hanover Street Third Floor London W1S 1YW United Kingdom to 14 Hanover Street Third Floor London W1S 1YW on 14 September 2015 | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH to PO Box W1S 1YW 14 14 Hanover Street Third Floor London W1S 1YW on 9 September 2015 | |
04 Sep 2015 | CH01 | Director's details changed for Mr Harinder Singh on 4 September 2015 |