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

ASIL Logistics Company Limited

Documents

Total Documents56
Total Pages227

Filing History

21 November 2023Registered office address changed from 78 Keppel Road Dagenham RM9 5LX England to Unit 1 Langport House Overton Road London SW9 7HN on 21 November 2023
21 November 2023Micro company accounts made up to 28 February 2023
11 March 2023Confirmation statement made on 8 February 2023 with no updates
17 November 2022Micro company accounts made up to 28 February 2022
4 April 2022Confirmation statement made on 8 February 2022 with no updates
15 November 2021Micro company accounts made up to 28 February 2021
8 June 2021Compulsory strike-off action has been discontinued
7 June 2021Confirmation statement made on 8 February 2021 with no updates
1 June 2021First Gazette notice for compulsory strike-off
2 January 2021Micro company accounts made up to 28 February 2020
16 April 2020Confirmation statement made on 8 February 2020 with no updates
14 June 2019Micro company accounts made up to 28 February 2019
11 February 2019Confirmation statement made on 8 February 2019 with no updates
23 November 2018Micro company accounts made up to 28 February 2018
12 February 2018Confirmation statement made on 8 February 2018 with no updates
24 November 2017Micro company accounts made up to 28 February 2017
24 November 2017Micro company accounts made up to 28 February 2017
28 June 2017Registered office address changed from 144 Savage Gardens Eastham London E6 5PU to 78 Keppel Road Dagenham RM9 5LX on 28 June 2017
28 June 2017Registered office address changed from 144 Savage Gardens Eastham London E6 5PU to 78 Keppel Road Dagenham RM9 5LX on 28 June 2017
15 March 2017Confirmation statement made on 8 February 2017 with updates
15 March 2017Confirmation statement made on 8 February 2017 with updates
21 November 2016Micro company accounts made up to 28 February 2016
21 November 2016Micro company accounts made up to 28 February 2016
24 February 2016Registration of charge 084113230001, created on 22 February 2016
24 February 2016Registration of charge 084113230001, created on 22 February 2016
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
30 November 2015Total exemption small company accounts made up to 28 February 2015
30 November 2015Total exemption small company accounts made up to 28 February 2015
9 June 2015Secretary's details changed for Zaidan Sulemana on 9 June 2015
9 June 2015Registered office address changed from 1183 Newham Way Eastham Greater London E6 5JJ to 144 Savage Gardens Eastham London E6 5PU on 9 June 2015
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
9 June 2015Registered office address changed from 1183 Newham Way Eastham Greater London E6 5JJ to 144 Savage Gardens Eastham London E6 5PU on 9 June 2015
9 June 2015Secretary's details changed for Zaidan Sulemana on 9 June 2015
9 June 2015Director's details changed for Zaidan Sulemana on 9 June 2015
9 June 2015Director's details changed for Zaidan Sulemana on 9 June 2015
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
9 June 2015Director's details changed for Zaidan Sulemana on 9 June 2015
9 June 2015Director's details changed for Zaidan Sulemana on 9 June 2015
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
9 June 2015Director's details changed for Zaidan Sulemana on 9 June 2015
9 June 2015Registered office address changed from 1183 Newham Way Eastham Greater London E6 5JJ to 144 Savage Gardens Eastham London E6 5PU on 9 June 2015
9 June 2015Director's details changed for Zaidan Sulemana on 9 June 2015
9 June 2015Secretary's details changed for Zaidan Sulemana on 9 June 2015
3 March 2015Amended total exemption small company accounts made up to 28 February 2014
3 March 2015Amended total exemption small company accounts made up to 28 February 2014
1 February 2015Total exemption small company accounts made up to 28 February 2014
1 February 2015Total exemption small company accounts made up to 28 February 2014
21 June 2014Compulsory strike-off action has been discontinued
21 June 2014Compulsory strike-off action has been discontinued
20 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
20 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
17 June 2014First Gazette notice for compulsory strike-off
17 June 2014First Gazette notice for compulsory strike-off
20 February 2013Incorporation
20 February 2013Incorporation
Sign up now to grow your client base. Plans & Pricing