Advanced company searchLink opens in new window

ASSAYVILLE LIMITED

Company number 10918553

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 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2023 DS01 Application to strike the company off the register
16 Jun 2023 AA Micro company accounts made up to 31 March 2023
08 Sep 2022 AA Micro company accounts made up to 31 March 2022
17 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 31 March 2021
18 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 March 2019
16 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
06 Mar 2019 CH01 Director's details changed for Mr Harinder Singh Purewal on 6 March 2019
04 Mar 2019 AD01 Registered office address changed from Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 4 March 2019
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
09 Jul 2018 AD01 Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom to Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS on 9 July 2018
09 Jul 2018 CH01 Director's details changed for Mr Harinder Singh Purewal on 9 July 2018
09 Nov 2017 PSC01 Notification of Harinder Singh Purewal as a person with significant control on 8 November 2017
09 Nov 2017 TM01 Termination of appointment of Michael Duke as a director on 8 November 2017
09 Nov 2017 AP01 Appointment of Mr Harinder Singh Purewal as a director on 8 November 2017
09 Nov 2017 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 8 November 2017
09 Nov 2017 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
09 Nov 2017 AD01 Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 9 November 2017
16 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-16
  • GBP 1