Advanced company searchLink opens in new window

ASSERVO LTD

Company number 08177191

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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