Advanced company searchLink opens in new window

ASSERTUS LTD

Company number 08025117

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2016 DS01 Application to strike the company off the register
30 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AD01 Registered office address changed from Regus Temple Quay 1 Friary Temple Quay Bristol BS1 6EA to 5 the Brambles Keynsham Bristol Bath and North East Somerset BS31 2TT on 18 December 2015
07 Apr 2015 AA Accounts for a dormant company made up to 30 April 2014
22 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 12
23 Jul 2014 AP01 Appointment of Mrs Lillian Elizabeth Power as a director on 21 May 2014
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
18 Jun 2014 TM02 Termination of appointment of Jason Purvis as a secretary
02 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
02 May 2014 CH03 Secretary's details changed for Jason Purvis on 1 May 2014
17 Apr 2014 AD01 Registered office address changed from Rastrick House Barbican Road Barnstaple EX32 9HW United Kingdom on 17 April 2014
06 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
19 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
11 Apr 2012 NEWINC Incorporation