Advanced company searchLink opens in new window

A & S GLOBAL TECHNOLOGIES LTD

Company number 06583758

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2019 DS01 Application to strike the company off the register
26 Sep 2018 PSC04 Change of details for Mr Ravi Sangar as a person with significant control on 26 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Ravi Sangar on 26 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Ravi Sangar on 26 September 2018
26 Sep 2018 AD01 Registered office address changed from Office 2 50 Lodge Road West Bromwich West Midlands B70 8NY to Office 1, 13 Cherry Orchard Ebbsfleet Valley Swanscombe DA10 1AD on 26 September 2018
14 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 30 July 2017
09 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
28 Apr 2017 AA Micro company accounts made up to 30 July 2016
09 Aug 2016 TM01 Termination of appointment of Rajiv Sangar as a director on 9 August 2016
20 Jul 2016 AA Micro company accounts made up to 30 July 2015
10 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
27 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 July 2015
12 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 May 2014 AA Total exemption small company accounts made up to 31 July 2013
21 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
31 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Feb 2013 AP01 Appointment of Mr Rajiv Sangar as a director
13 Jul 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders