Advanced company searchLink opens in new window

ASARI TECHNOLOGIES LTD

Company number 08797085

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2021 DS01 Application to strike the company off the register
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
01 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
16 Dec 2016 AA Micro company accounts made up to 31 December 2015
16 Dec 2016 TM02 Termination of appointment of Zenron Service Ltd. as a secretary on 6 December 2016
16 Dec 2016 AD01 Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU to 27 Old Gloucester Street London WC1N 3AX on 16 December 2016
09 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
09 Mar 2016 CH04 Secretary's details changed for Zenron Service Ltd. on 30 March 2015
07 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
29 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Mar 2015 AD01 Registered office address changed from 88-90 Hatton Garden Office 36 London Holborn EC1N 8PG to 7 Whitechapel Road Office 406 London E1 1DU on 12 March 2015
08 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
05 Dec 2014 AP04 Appointment of Zenron Service Ltd. as a secretary
05 Dec 2014 AP01 Appointment of Mr Zdenek Hofler as a director on 5 December 2014
05 Dec 2014 TM01 Termination of appointment of Lubos Kosner as a director on 5 December 2014
05 Dec 2014 AP04 Appointment of Zenron Service Ltd. as a secretary on 5 December 2014