- Company Overview for ASSERVO LTD (08177191)
- Filing history for ASSERVO LTD (08177191)
- People for ASSERVO LTD (08177191)
- More for ASSERVO LTD (08177191)
| 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) |
|---|---|---|---|
| 03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 05 Sep 2019 | DS01 | Application to strike the company off the register | |
| 25 Aug 2019 | AA | Accounts for a dormant company made up to 24 August 2019 | |
| 17 Jun 2019 | AD01 | Registered office address changed from 2 Evesham Rise Netherton DY2 9QH to 184 st. Peters Road Dudley DY2 9HW on 17 June 2019 | |
| 02 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
| 20 Sep 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
| 31 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
| 31 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
| 29 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
| 30 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
| 31 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
| 03 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
| 10 Aug 2015 | TM01 | Termination of appointment of Craig Paul John Messer as a director on 1 January 2015 | |
| 17 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
| 09 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
| 09 Sep 2014 | CH01 | Director's details changed for Mr Vrinder Singh on 9 September 2014 | |
| 24 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
| 10 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
| 09 Sep 2013 | AD01 | Registered office address changed from 2 Evesham Rise Netherton DY2 9QH England on 9 September 2013 | |
| 09 Sep 2013 | CH01 | Director's details changed for Mr Vrinder Singh on 8 September 2013 | |
| 08 Sep 2013 | CH01 | Director's details changed for Mr Vrinder Singh on 8 September 2013 | |
| 08 Sep 2013 | CH01 | Director's details changed for Mr Vrinder Singh on 8 September 2013 | |
| 16 Aug 2013 | AP01 | Appointment of Mr Craig Paul John Messer as a director | |
| 18 Sep 2012 | AD01 | Registered office address changed from Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA England on 18 September 2012 |