Advanced company searchLink opens in new window

ASIA GLOBAL LTD

Company number 07644003

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2015 DS01 Application to strike the company off the register
03 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
03 Jun 2015 AD01 Registered office address changed from 104 High Street Colliers Wood London SW19 2BT England to 104 High Street Colliers Wood London SW19 2BT on 3 June 2015
03 Jun 2015 AD01 Registered office address changed from 29 Ashby Court Pollitt Drive London NW8 8UA England to 104 High Street Colliers Wood London SW19 2BT on 3 June 2015
27 Dec 2014 AA Total exemption full accounts made up to 30 April 2014
22 Sep 2014 AD01 Registered office address changed from 13 John Ratcliffe House Chippenham Gardens London NW6 5LH to 29 Ashby Court Pollitt Drive London NW8 8UA on 22 September 2014
01 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
25 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
06 Jan 2014 AD01 Registered office address changed from 1a Tudor Road East Ham London E6 1DP United Kingdom on 6 January 2014
08 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
24 Jan 2013 TM01 Termination of appointment of Ivan Del Rosario as a director
24 Jan 2013 AD01 Registered office address changed from 54 Walnut Road Thorne Doncaster South Yorkshire DN8 4HW United Kingdom on 24 January 2013
21 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
27 Oct 2012 AD01 Registered office address changed from 356 East Street London SE17 2SX United Kingdom on 27 October 2012
29 Aug 2012 AA01 Previous accounting period shortened from 31 May 2012 to 30 April 2012
02 Aug 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
02 Aug 2012 CH01 Director's details changed for Mrs Jennifer Avena on 30 January 2012
16 Jul 2012 AD01 Registered office address changed from Flat 10 20-26 Flint Street London SE17 1QD England on 16 July 2012
23 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted