About

Registered Number: 04624079
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2015 (8 years and 8 months ago)
Registered Address: Kerris Cottage Compton Street, Compton Dundon, Somerton, Somerset, TA11 6PS

 

Based in Somerton, Asof Ltd was registered on 23 December 2002, it's status in the Companies House registry is set to "Dissolved". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 23 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 10 September 2014
DISS40 - Notice of striking-off action discontinued 03 May 2014
AR01 - Annual Return 02 May 2014
AR01 - Annual Return 02 May 2014
DISS16(SOAS) - N/A 13 December 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
DISS16(SOAS) - N/A 27 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 01 February 2012
DISS40 - Notice of striking-off action discontinued 31 January 2012
AA - Annual Accounts 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
CERTNM - Change of name certificate 31 March 2011
CONNOT - N/A 31 March 2011
AR01 - Annual Return 05 March 2011
CH03 - Change of particulars for secretary 05 March 2011
AD01 - Change of registered office address 13 February 2011
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 22 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
AD01 - Change of registered office address 22 May 2010
AR01 - Annual Return 15 May 2010
CH01 - Change of particulars for director 15 May 2010
CH01 - Change of particulars for director 15 May 2010
AR01 - Annual Return 15 May 2010
AR01 - Annual Return 15 May 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
DISS16(SOAS) - N/A 03 February 2009
GAZ1 - First notification of strike-off action in London Gazette 04 November 2008
363s - Annual Return 11 May 2007
395 - Particulars of a mortgage or charge 11 August 2006
287 - Change in situation or address of Registered Office 15 February 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 11 September 2003
287 - Change in situation or address of Registered Office 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
395 - Particulars of a mortgage or charge 06 March 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2006 Outstanding

N/A

Debenture 27 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.