Advanced company searchLink opens in new window

ASSURA LIFT LIMITED

Company number 07662033

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2013 DS01 Application to strike the company off the register
01 Oct 2012 TM01 Termination of appointment of Nigel Keith Rawlings as a director on 24 August 2012
24 Aug 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
Statement of capital on 2012-08-24
  • GBP 8
05 Dec 2011 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 8
05 Dec 2011 AP01 Appointment of Andrew Darke as a director on 28 November 2011
05 Dec 2011 AP01 Appointment of Ms Elaine Ee Leng Siew as a director on 28 November 2011
12 Sep 2011 AD01 Registered office address changed from 75 Colmore Row Birmingham B3 2AP on 12 September 2011
05 Sep 2011 AP02 Appointment of Assura Limited as a director on 31 August 2011
05 Aug 2011 TM01 Termination of appointment of A G Secretarial Limited as a director
05 Aug 2011 TM02 Termination of appointment of A G Secretarial Limited as a secretary
05 Aug 2011 TM01 Termination of appointment of Roger Hart as a director
05 Aug 2011 TM01 Termination of appointment of Inhoco Formations Limited as a director
05 Aug 2011 AP01 Appointment of Nigel Keith Rawlings as a director
05 Aug 2011 AD01 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 5 August 2011
05 Aug 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
06 Jul 2011 CERTNM Company name changed aghoco 4036 LIMITED\certificate issued on 06/07/11
  • CONNOT ‐ Change of name notice
08 Jun 2011 NEWINC Incorporation