Download leads from Nexok and grow your business. Find out more

Assisted Home Solutions Limited

Documents

Total Documents54
Total Pages189

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off
18 October 2011Final Gazette dissolved via voluntary strike-off
5 July 2011First Gazette notice for voluntary strike-off
5 July 2011First Gazette notice for voluntary strike-off
28 June 2011Application to strike the company off the register
28 June 2011Application to strike the company off the register
21 June 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 400
21 June 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 400
21 June 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 400
8 July 2010Register(s) moved to registered inspection location
8 July 2010Annual return made up to 5 April 2010 with a full list of shareholders
8 July 2010Register inspection address has been changed
8 July 2010Register(s) moved to registered inspection location
8 July 2010Register inspection address has been changed
8 July 2010Annual return made up to 5 April 2010 with a full list of shareholders
8 July 2010Annual return made up to 5 April 2010 with a full list of shareholders
7 July 2010Director's details changed for Mr Lars Hamborg Lemming on 5 April 2010
7 July 2010Director's details changed for Mr Edwin Philip Coppel on 5 April 2010
7 July 2010Director's details changed for Mr Lars Hamborg Lemming on 5 April 2010
7 July 2010Director's details changed for Mr Edwin Philip Coppel on 5 April 2010
7 July 2010Director's details changed for Mr Edwin Philip Coppel on 5 April 2010
7 July 2010Director's details changed for Mr Lars Hamborg Lemming on 5 April 2010
29 June 2010Total exemption small company accounts made up to 30 September 2009
29 June 2010Total exemption small company accounts made up to 30 September 2009
29 July 2009Total exemption small company accounts made up to 30 September 2008
29 July 2009Total exemption small company accounts made up to 30 September 2008
12 June 2009Return made up to 05/04/09; full list of members
12 June 2009Return made up to 05/04/09; full list of members
8 September 2008Director appointed mr richard whitfield hopkins
8 September 2008Director appointed mr richard whitfield hopkins
3 September 2008Director appointed mr lars hamborg lemming
3 September 2008Director appointed mr lars hamborg lemming
3 September 2008Return made up to 05/04/08; full list of members
3 September 2008Return made up to 05/04/08; full list of members
12 May 2008Total exemption small company accounts made up to 30 September 2007
12 May 2008Total exemption small company accounts made up to 30 September 2007
2 February 2008New secretary appointed
2 February 2008New secretary appointed
16 November 2007Ad 01/11/07--------- £ si 150@1=150 £ ic 95/245
16 November 2007Ad 01/11/07--------- £ si 150@1=150 £ ic 95/245
6 September 2007Secretary resigned
6 September 2007Secretary resigned
11 May 2007Return made up to 05/04/07; full list of members
11 May 2007Return made up to 05/04/07; full list of members
16 April 2007Accounting reference date extended from 30/04/07 to 30/09/07
16 April 2007Accounting reference date extended from 30/04/07 to 30/09/07
6 February 2007Secretary's particulars changed
6 February 2007Secretary's particulars changed
12 July 2006Ad 26/06/06--------- £ si 95@1=95 £ ic 1/96
12 July 2006Ad 26/06/06--------- £ si 95@1=95 £ ic 1/96
13 June 2006New director appointed
13 June 2006New director appointed
5 April 2006Incorporation
5 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed