ASC ART STRUCTURES CONSTRUCTION LIMITED

05179806
1ST FLOOR 32 WIGMORE STREET LONDON W1U 2RP

Documents

Documents
Date Category Description Pages
01 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
01 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Jan 2018 officers Change of particulars for corporate director (Venlaw Consultants Co Inc) 2 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 accounts Annual Accounts 3 Buy now
19 Jul 2016 officers Appointment of director (Lilia Judith Tovar De Leon) 2 Buy now
19 Jul 2016 officers Termination of appointment of director (Verna De Nelson) 1 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 accounts Annual Accounts 3 Buy now
16 Jul 2015 annual-return Annual Return 4 Buy now
03 Dec 2014 accounts Annual Accounts 3 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
25 Apr 2014 accounts Annual Accounts 3 Buy now
05 Aug 2013 annual-return Annual Return 4 Buy now
03 May 2013 accounts Annual Accounts 4 Buy now
22 Oct 2012 accounts Annual Accounts 4 Buy now
01 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
25 Jul 2012 annual-return Annual Return 4 Buy now
25 Jul 2012 officers Change of particulars for corporate director (Venlaw Consultants Co Inc) 1 Buy now
11 Aug 2011 annual-return Annual Return 4 Buy now
12 Jul 2011 officers Termination of appointment of secretary (Ls Business Services Limited) 1 Buy now
29 Jun 2011 accounts Annual Accounts 8 Buy now
29 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Oct 2010 officers Appointment of director (Verna De Nelson) 3 Buy now
28 Jul 2010 accounts Annual Accounts 8 Buy now
15 Jul 2010 annual-return Annual Return 4 Buy now
15 Jul 2010 officers Change of particulars for corporate director (Venlaw Consultants Co Inc) 2 Buy now
15 Jul 2010 officers Change of particulars for corporate secretary (Ls Business Services Limited) 2 Buy now
23 Jul 2009 accounts Annual Accounts 8 Buy now
14 Jul 2009 annual-return Return made up to 14/07/09; full list of members 3 Buy now
16 Jan 2009 accounts Annual Accounts 8 Buy now
09 Jan 2009 accounts Annual Accounts 8 Buy now
28 Nov 2008 address Registered office changed on 28/11/2008 from, suite 401, 29-30 margaret street, london, W1W 8SA 1 Buy now
14 Jul 2008 annual-return Return made up to 14/07/08; full list of members 3 Buy now
16 Jul 2007 annual-return Return made up to 14/07/07; full list of members 2 Buy now
13 Mar 2007 accounts Annual Accounts 1 Buy now
18 Jul 2006 annual-return Return made up to 14/07/06; full list of members 2 Buy now
03 Apr 2006 officers Director's particulars changed 1 Buy now
19 Jul 2005 annual-return Return made up to 14/07/05; full list of members 3 Buy now
05 Jul 2005 resolution Resolution 13 Buy now
18 Aug 2004 officers Director resigned 1 Buy now
18 Aug 2004 officers New director appointed 3 Buy now
14 Jul 2004 incorporation Incorporation Company 19 Buy now