About

Registered Number: 06343645
Date of Incorporation: 15/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: 2 Shottery Brook Office Park, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NR

 

Assured Business Solutions Ltd was registered on 15 August 2007 and has its registered office in Stratford Upon Avon, Warwickshire, it's status is listed as "Dissolved". The companies director is listed as Singh, Jaspal in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Jaspal 15 August 2007 28 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
DISS40 - Notice of striking-off action discontinued 17 December 2014
AR01 - Annual Return 16 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 02 October 2009
CERTNM - Change of name certificate 15 September 2009
AA - Annual Accounts 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
363a - Annual Return 15 August 2008
287 - Change in situation or address of Registered Office 19 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.