ASEPTICO LIMITED

08756429
FREEZESERVE BUILDING STOPGATE LANE SIMONSWOOD LIVERPOOL L33 4YB

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
12 May 2020 gazette Gazette Notice Voluntary 1 Buy now
30 Apr 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Nov 2019 accounts Annual Accounts 9 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2019 officers Appointment of director (Ms Julia Frances Darvill) 2 Buy now
07 May 2019 officers Termination of appointment of director (Dimiter Alexandrov Mirchev) 1 Buy now
07 May 2019 officers Termination of appointment of director (Andrew Victor Charlton) 1 Buy now
07 May 2019 officers Termination of appointment of director (Alan Smith) 1 Buy now
25 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
21 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
28 Nov 2018 accounts Annual Accounts 9 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 officers Appointment of director (Mr Jean-Phillipe Michaux) 2 Buy now
21 Dec 2017 officers Appointment of director (Mr Piet Herman Jozef Sanders) 2 Buy now
21 Dec 2017 officers Appointment of director (Mr Roel Straetmans) 2 Buy now
21 Dec 2017 officers Termination of appointment of director (Terence Richard James Haigh) 1 Buy now
29 Nov 2017 accounts Annual Accounts 8 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 officers Termination of appointment of director (Frank Anthony Frederick) 1 Buy now
08 Sep 2017 officers Termination of appointment of director (Philip Matthew Frederick) 1 Buy now
07 Dec 2016 accounts Annual Accounts 5 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Nov 2015 annual-return Annual Return 7 Buy now
04 Aug 2015 accounts Annual Accounts 5 Buy now
05 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Nov 2014 annual-return Annual Return 7 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2014 officers Change of particulars for director (Mr Philip Matthew Fredrick) 2 Buy now
04 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
04 Jul 2014 capital Return of Allotment of shares 4 Buy now
04 Jul 2014 resolution Resolution 25 Buy now
27 Jun 2014 officers Termination of appointment of director (Richard Larking) 1 Buy now
25 Jun 2014 officers Appointment of director (Mr Frank Anthony Frederick) 2 Buy now
25 Jun 2014 officers Appointment of director (Mr Terence Richard James Haigh) 2 Buy now
25 Jun 2014 officers Appointment of director (Mr Philip Matthew Fredrick) 2 Buy now
25 Jun 2014 officers Appointment of director (Mr Dimiter Alexandrov Mirchev) 2 Buy now
25 Jun 2014 officers Appointment of director (Mr Andrew Victor Charlton) 2 Buy now
25 Jun 2014 mortgage Registration of a charge 48 Buy now
17 Jan 2014 officers Appointment of director (Mr Alan Smith) 3 Buy now
17 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jan 2014 officers Termination of appointment of director (Michael Cantwell) 2 Buy now
16 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
31 Oct 2013 incorporation Incorporation Company 29 Buy now