Advanced company searchLink opens in new window

ASIA APPAREL GROUP LTD

Company number 10479083

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 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2022 DS01 Application to strike the company off the register
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
10 Mar 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
18 Jan 2021 AD01 Registered office address changed from 40 Redbourne Drive London SE28 8QF to Three Gables Business Centre Cornerhall Hemel Hempstead HP3 9HN on 18 January 2021
15 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
03 Mar 2020 AD01 Registered office address changed from 58 Badgers Gate Dunstable LU6 2BF to 40 Redbourne Drive London SE28 8QF on 3 March 2020
09 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
03 Dec 2019 AA Accounts for a dormant company made up to 30 November 2018
30 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2019 CS01 Confirmation statement made on 14 November 2018 with no updates
02 Jul 2019 AD01 Registered office address changed from 66 Market Hall Luton LU1 2TD to 58 Badgers Gate Dunstable LU6 2BF on 2 July 2019
24 Apr 2019 AD01 Registered office address changed from 51 Cavendish Gardens Barking IG11 9DU to 66 Market Hall Luton LU1 2TD on 24 April 2019
20 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
18 Sep 2018 AD01 Registered office address changed from 93 Wilmington Gardens Barking IG11 9TR England to 51 Cavendish Gardens Barking IG11 9DU on 18 September 2018
03 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
22 Nov 2016 AD01 Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF United Kingdom to 93 Wilmington Gardens Barking IG11 9TR on 22 November 2016
15 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted