ASG AMARAY HOLDINGS LIMITED: Filings
Overview
Company Name | ASG AMARAY HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09243002 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ASG AMARAY HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Notification of Andrew Mayer Bursky as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Timothy Joseph Fazio as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Registration of charge 092430020004, created on May 08, 2019 | 55 pages | MR01 | ||
Registration of charge 092430020003, created on Apr 26, 2019 | 42 pages | MR01 | ||
Cessation of Timothy Joseph Fazio as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Andrew Mayer Bursky as a person with significant control on Apr 06, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Ploof as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Termination of appointment of Michael Patrick Kennedy as a director on Dec 22, 2017 | 1 pages | TM01 | ||
Appointment of Mr Anthony Andrew Blades as a director on Dec 22, 2017 | 2 pages | AP01 | ||
Appointment of Mr Jamie Spencer Tinsley as a director on Dec 22, 2017 | 2 pages | AP01 | ||
Satisfaction of charge 092430020002 in full | 4 pages | MR04 | ||
Satisfaction of charge 092430020001 in full | 4 pages | MR04 | ||
Notification of Timothy Joseph Fazio as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Cessation of Agi Global I Bv as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Andrew Mayer Bursky as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Registered office address changed from Units 2 & 3 Slough Interchange Industrial Estate Whittenham Close Slough SL2 5EP to Amaray House Arkwright Road Corby NN17 5AE on Oct 26, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||
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