About

Registered Number: 04575231
Date of Incorporation: 28/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 96 Nottingham Road, Gotham, Nottingham, NG11 0HG,

 

Asiana Ltd was registered on 28 October 2002 and has its registered office in Nottingham, it's status at Companies House is "Active". We don't know the number of employees at the business. Asiana Ltd has 2 directors listed as Taylor, Alan George, Basran, Lakbir Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASRAN, Lakbir Singh 24 September 2013 04 December 2015 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Alan George 14 May 2003 09 August 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 June 2020
AD01 - Change of registered office address 24 June 2020
CS01 - N/A 04 May 2020
TM01 - Termination of appointment of director 27 January 2020
AA - Annual Accounts 02 September 2019
AA01 - Change of accounting reference date 23 August 2019
AA - Annual Accounts 23 August 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
CS01 - N/A 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
DISS16(SOAS) - N/A 28 March 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AA01 - Change of accounting reference date 02 October 2018
CH01 - Change of particulars for director 15 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 17 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 05 December 2014
AUD - Auditor's letter of resignation 07 March 2014
SH01 - Return of Allotment of shares 22 January 2014
AP01 - Appointment of director 02 January 2014
AR01 - Annual Return 27 November 2013
AP01 - Appointment of director 25 September 2013
AA01 - Change of accounting reference date 04 September 2013
TM02 - Termination of appointment of secretary 16 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 29 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 24 July 2008
395 - Particulars of a mortgage or charge 03 May 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 27 November 2006
395 - Particulars of a mortgage or charge 26 October 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 14 February 2006
395 - Particulars of a mortgage or charge 02 February 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
MISC - Miscellaneous document 17 August 2004
AA - Annual Accounts 05 August 2004
353 - Register of members 17 June 2004
325 - Location of register of directors' interests in shares etc 17 June 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2004
395 - Particulars of a mortgage or charge 11 June 2004
363s - Annual Return 25 November 2003
225 - Change of Accounting Reference Date 12 November 2003
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
123 - Notice of increase in nominal capital 04 November 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
287 - Change in situation or address of Registered Office 23 July 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2008 Outstanding

N/A

Legal charge 16 October 2006 Fully Satisfied

N/A

Debenture 27 January 2006 Outstanding

N/A

Legal charge 04 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.