- Company Overview for ASSERTIVE ASSETS LIMITED (11398334)
- Filing history for ASSERTIVE ASSETS LIMITED (11398334)
- People for ASSERTIVE ASSETS LIMITED (11398334)
- More for ASSERTIVE ASSETS LIMITED (11398334)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2023 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
02 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
28 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 | |
20 Oct 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
11 Feb 2020 | AD01 | Registered office address changed from PO Box 4385 11398334: Companies House Default Address Cardiff CF14 8LH to 4+4a London Road Wickford Essex SS12 0AN on 11 February 2020 | |
24 Jan 2020 | PSC04 | Change of details for Mr Abu Azad Haque as a person with significant control on 15 January 2020 | |
15 Jan 2020 | RP05 | Registered office address changed to PO Box 4385, 11398334: Companies House Default Address, Cardiff, CF14 8LH on 15 January 2020 | |
28 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2018 | CH01 | Director's details changed for Mr Abu Azad Haque on 12 June 2018 | |
12 Jun 2018 | PSC04 | Change of details for Mr Abu Azad Haque as a person with significant control on 12 June 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Level 30 Leadenhall Street the Leadenhall Building London EC3V 4AB on 12 June 2018 | |
05 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-05
|