ASI REALISATIONS 2020 LIMITED: Filings

  • Overview

    Company NameASI REALISATIONS 2020 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01761908
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ASI REALISATIONS 2020 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 18, 2023

    24 pagesLIQ03

    Termination of appointment of Mark Andrew Jones as a director on Jan 31, 2021

    1 pagesTM01

    Termination of appointment of Don Mario Mucci as a director on Jan 31, 2021

    1 pagesTM01

    Termination of appointment of Paul Richard Andrews as a director on Jan 31, 2021

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jul 18, 2022

    25 pagesLIQ03

    Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB on Nov 16, 2021

    2 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    38 pagesAM22

    Director's details changed for Mr Don Mucci on Jan 12, 2021

    2 pagesCH01

    Administrator's progress report

    41 pagesAM10

    Notice of order removing administrator from office

    14 pagesAM16

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 09, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    69 pagesAM03

    Registered office address changed from Unit 15C Blackpole Trading Estate East Blackpole Road Worcester WR3 8YB England to 4 Hardman Square Spinningfields Manchester M3 3EB on Jul 14, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Cessation of Amco Investment Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Jun 25, 2020 with updates

    5 pagesCS01

    Appointment of Mr Mark Andrew Jones as a director on Feb 21, 2020

    2 pagesAP01

    Appointment of Mr David John Careless as a director on Feb 21, 2020

    2 pagesAP01

    Appointment of Mr David John Careless as a secretary on Feb 17, 2020

    2 pagesAP03

    Termination of appointment of Massimo Corrado Croce as a director on Feb 03, 2020

    1 pagesTM01

    Termination of appointment of Massimo Corrado Croce as a secretary on Feb 03, 2020

    1 pagesTM02

    Full accounts made up to Jun 30, 2019

    31 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0