Advanced company searchLink opens in new window

ASAP SERVICES (GLOBAL) LIMITED

Company number 10495417

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
10 Mar 2021 AA Micro company accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
14 Sep 2020 AA Micro company accounts made up to 30 November 2019
17 Aug 2020 PSC04 Change of details for Mr Anthony Patrick Morris as a person with significant control on 12 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Anthony Patrick Morris on 12 August 2020
16 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
09 Dec 2019 PSC04 Change of details for Mr Anthony Patrick Morris as a person with significant control on 1 November 2019
09 Dec 2019 CH01 Director's details changed for Mr Anthony Patrick Morris on 1 November 2019
06 Dec 2019 CH01 Director's details changed for Mr Anthony Patrick Morris on 1 November 2019
06 Dec 2019 PSC04 Change of details for Mr Anthony Patrick Morris as a person with significant control on 1 November 2019
06 Dec 2019 TM01 Termination of appointment of Samantha Kim Lane as a director on 30 December 2018
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 May 2019 AD01 Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD United Kingdom to 42-46 Station Road Edgware HA8 7AB on 15 May 2019
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
13 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Jan 2018 CS01 Confirmation statement made on 23 November 2017 with updates
16 Nov 2017 PSC04 Change of details for Mr Anthony Patrick Morris as a person with significant control on 25 November 2016
18 Oct 2017 AP01 Appointment of Miss Samantha Kim Lane as a director on 18 July 2017
25 Nov 2016 CH01 Director's details changed for Mr Anthony Patrick Morris on 25 November 2016
24 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-24
  • GBP 100