Advanced company searchLink opens in new window

ASANOX LTD

Company number 09151498

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
09 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
29 Mar 2019 AD01 Registered office address changed from International House 12 Constance Street London E16 2OQ to International House International House 12 Constance Street London E16 2DQ on 29 March 2019
10 Sep 2018 CS01 Confirmation statement made on 29 July 2018 with updates
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
26 Oct 2017 AD01 Registered office address changed from Flat 150 33 Grove End Road London NW8 9LN England to International House 12 Constance Street London E16 2OQ on 26 October 2017
14 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
02 Aug 2017 PSC04 Change of details for Mr James Gilbertson as a person with significant control on 25 April 2017
02 Aug 2017 CH01 Director's details changed for Mr James Edward Gilbertson on 25 April 2017
11 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
10 May 2016 AD01 Registered office address changed from 18 Elstree Road Bushey Heath Bushey WD23 4GG to Flat 150 33 Grove End Road London NW8 9LN on 10 May 2016
22 Sep 2015 AA Total exemption full accounts made up to 31 July 2015
14 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
14 Aug 2015 CH01 Director's details changed for Mr James Edward Gilbertson on 12 August 2015
05 Sep 2014 CERTNM Company name changed strong asanox LIMITED\certificate issued on 05/09/14
  • RES15 ‐ Change company name resolution on 2014-08-28
05 Sep 2014 CONNOT Change of name notice
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted