AFFORDABLE SERVICE GROUP LIMITED

65 Weir Road 65 Weir Road, London, SW19 8UG
StatusDISSOLVED
Company No.07405228
CategoryPrivate Limited Company
Incorporated12 Oct 2010
Age13 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution31 Jul 2018
Years5 years, 11 months, 4 days

SUMMARY

AFFORDABLE SERVICE GROUP LIMITED is an dissolved private limited company with number 07405228. It was incorporated 13 years, 8 months, 23 days ago, on 12 October 2010 and it was dissolved 5 years, 11 months, 4 days ago, on 31 July 2018. The company address is 65 Weir Road 65 Weir Road, London, SW19 8UG.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Withers

Termination date: 2016-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-09

Officer name: Heroise Roy Anklesarai

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2011

Action Date: 02 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-02

Capital : 100 GBP

Documents

View document PDF

Capital cancellation shares

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Capital

Type: SH06

Date: 2011-01-20

Capital : 60 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 20 Jan 2011

Category: Capital

Type: SH03

Documents

View document PDF

Incorporation company

Date: 12 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIV CONSTRUCTION LTD

181A KENTON ROAD,HARROW,HA3 0EY

Number:11063725
Status:ACTIVE
Category:Private Limited Company

GO TELL LTD

31 HILL CROSS AVENUE,DERBY,DE23 1FW

Number:11928272
Status:ACTIVE
Category:Private Limited Company

GRAPHICA LIMITED

67 CARLTON PARK AVENUE,,SW20 8BJ

Number:06183681
Status:ACTIVE
Category:Private Limited Company

KEYSTONE CONSTRUCTS LIMITED

LORD HOUSE LORD STREET,MANCHESTER,M3 1HE

Number:06719444
Status:ACTIVE
Category:Private Limited Company

KIDDY CHAOS LIMITED

UNIT 2 KINGS MILL QUEEN STREET,BURNLEY,BB10 2HX

Number:08544542
Status:ACTIVE
Category:Private Limited Company

RAC SUBSEA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11335895
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source