- Company Overview for ASGB HOLDINGS LTD (09868576)
- Filing history for ASGB HOLDINGS LTD (09868576)
- People for ASGB HOLDINGS LTD (09868576)
- Charges for ASGB HOLDINGS LTD (09868576)
- Insolvency for ASGB HOLDINGS LTD (09868576)
- More for ASGB HOLDINGS LTD (09868576)
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 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2023 | WU15 | Notice of final account prior to dissolution | |
26 Sep 2023 | WU07 | Progress report in a winding up by the court | |
21 Sep 2022 | WU07 | Progress report in a winding up by the court | |
01 Mar 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich Norfolk NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 1 March 2022 | |
08 Sep 2021 | WU07 | Progress report in a winding up by the court | |
23 Sep 2020 | WU07 | Progress report in a winding up by the court | |
04 Sep 2019 | AD01 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Townshend House Crown Road Norwich Norfolk NR1 3DT on 4 September 2019 | |
03 Sep 2019 | WU04 | Appointment of a liquidator | |
24 May 2019 | L64.04 | Dissolution deferment | |
24 May 2019 | L64.07 | Completion of winding up | |
28 Sep 2017 | COCOMP | Order of court to wind up | |
11 Sep 2017 | MR04 | Satisfaction of charge 098685760002 in full | |
25 Aug 2017 | PSC01 | Notification of Lee Burgon as a person with significant control on 19 February 2017 | |
25 Aug 2017 | PSC07 |
Cessation of Leigh Pierse as a person with significant control on 18 February 2017
|
|
25 Aug 2017 | TM01 | Termination of appointment of Alison Lee Burgin as a director on 28 April 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Leigh Pierse as a director on 18 February 2017 | |
23 Aug 2017 | AP01 | Appointment of Mr Lee James Burgon as a director on 17 February 2017 | |
03 Jun 2017 | MR01 | Registration of charge 098685760003, created on 1 June 2017 | |
20 May 2017 | MR01 | Registration of charge 098685760002, created on 19 May 2017 | |
27 Apr 2017 | AP01 | Appointment of Ms Alison Lee Burgin as a director on 27 April 2017 | |
25 Apr 2017 | MR04 | Satisfaction of charge 098685760001 in full | |
17 Mar 2017 | AD01 | Registered office address changed from Unit 10 Canal Basin Albion Parade Gravesend Kent DA12 2RN England to 117 Dartford Road Dartford DA1 3EN on 17 March 2017 | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|