AASVOGEL SKIP HIRE LIMITED

01815566
82 ST. JOHN STREET LONDON ENGLAND EC1M 4JN

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
20 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Mar 2024 accounts Annual Accounts 1 Buy now
05 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 resolution Resolution 1 Buy now
06 Jul 2023 accounts Annual Accounts 1 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 incorporation Memorandum Articles 11 Buy now
05 Aug 2022 resolution Resolution 1 Buy now
04 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2022 mortgage Registration of a charge 45 Buy now
03 Aug 2022 officers Termination of appointment of director (Jean Elizabeth Stevenson) 1 Buy now
03 Aug 2022 officers Termination of appointment of director (Wendy Ann Head) 1 Buy now
03 Aug 2022 officers Termination of appointment of director (Martyn John Burnett) 1 Buy now
03 Aug 2022 officers Appointment of director (Mr Kevin Daniel Mccarthy) 2 Buy now
03 Aug 2022 officers Appointment of director (Mr Alex Marland) 2 Buy now
03 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 5 Buy now
12 Jan 2021 accounts Annual Accounts 5 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 4 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2018 accounts Annual Accounts 4 Buy now
03 Jul 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2017 accounts Annual Accounts 4 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 4 Buy now
12 Jan 2016 annual-return Annual Return 6 Buy now
09 Nov 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Nov 2015 officers Change of particulars for director (Mrs Wendy Ann Head) 2 Buy now
06 Nov 2015 officers Change of particulars for director (Mrs Jean Elizabeth Stevenson) 2 Buy now
05 Nov 2015 officers Change of particulars for director (Mr Martyn John Burnett) 2 Buy now
13 Jul 2015 accounts Annual Accounts 4 Buy now
29 Dec 2014 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
30 Dec 2013 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 7 Buy now
15 Mar 2013 officers Change of particulars for director (Mrs Wendy Ann Head) 2 Buy now
02 Jan 2013 annual-return Annual Return 6 Buy now
28 Dec 2012 accounts Annual Accounts 9 Buy now
26 Nov 2012 officers Termination of appointment of secretary (Adrian Martin) 1 Buy now
03 Jan 2012 annual-return Annual Return 7 Buy now
03 Jan 2012 address Change Sail Address Company With Old Address 1 Buy now
29 Dec 2011 accounts Annual Accounts 8 Buy now
07 Jan 2011 annual-return Annual Return 7 Buy now
07 Jan 2011 address Change Sail Address Company With Old Address 1 Buy now
10 Dec 2010 accounts Annual Accounts 15 Buy now
04 Nov 2010 auditors Auditors Resignation Company 1 Buy now
25 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Feb 2010 accounts Annual Accounts 7 Buy now
19 Jan 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Jan 2010 miscellaneous Miscellaneous 1 Buy now
15 Jan 2010 officers Appointment of director (Mrs Wendy Ann Head) 2 Buy now
15 Jan 2010 officers Appointment of director (Mrs Jean Elizabeth Stevenson) 2 Buy now
15 Jan 2010 officers Appointment of director (Mr Martyn John Burnett) 2 Buy now
15 Jan 2010 officers Appointment of secretary (Mr Adrian Martin) 1 Buy now
15 Jan 2010 officers Termination of appointment of director (Jacqueline Mcdowell) 1 Buy now
15 Jan 2010 officers Termination of appointment of secretary (David Topley) 1 Buy now
15 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 address Move Registers To Sail Company 1 Buy now
12 Jan 2010 address Change Sail Address Company 1 Buy now
12 Jan 2010 officers Change of particulars for director (Mrs Jacqueline Mcdowell) 2 Buy now
02 Jun 2009 accounts Annual Accounts 7 Buy now
02 Jun 2009 accounts Accounting reference date extended from 30/09/2008 to 31/10/2008 1 Buy now
29 Jan 2009 annual-return Return made up to 29/12/08; full list of members 3 Buy now
29 Jan 2009 address Location of debenture register 1 Buy now
29 Jan 2009 address Location of register of members 1 Buy now
10 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 2 Buy now
10 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 2 Buy now
10 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 2 Buy now
10 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 2 Buy now
10 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 2 Buy now
10 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 2 Buy now
10 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 2 Buy now
10 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 2 Buy now
03 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 2008 accounts Annual Accounts 7 Buy now
08 Jan 2008 annual-return Return made up to 29/12/07; full list of members 3 Buy now
21 Jun 2007 accounts Amended Accounts 7 Buy now
23 Mar 2007 accounts Annual Accounts 7 Buy now
16 Jan 2007 annual-return Return made up to 29/12/06; full list of members 6 Buy now
03 Jul 2006 accounts Annual Accounts 7 Buy now
03 Mar 2006 officers Secretary resigned 1 Buy now
03 Mar 2006 officers New secretary appointed 2 Buy now
09 Jan 2006 annual-return Return made up to 29/12/05; full list of members 6 Buy now
17 May 2005 accounts Annual Accounts 7 Buy now
10 Jan 2005 annual-return Return made up to 29/12/04; full list of members 6 Buy now
23 Apr 2004 accounts Annual Accounts 7 Buy now
29 Jan 2004 annual-return Return made up to 29/12/03; full list of members 6 Buy now
25 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now