Asphyxiation Uk Ltd was registered on 08 March 2011, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. Asphyxiation Uk Ltd has 4 directors listed as Bath, Matthew, Bath, Christophe Albert, Bath, Christophe Albert, Bath, Matthew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATH, Christophe Albert | 01 April 2016 | - | 1 |
BATH, Christophe Albert | 08 March 2011 | 21 April 2011 | 1 |
BATH, Matthew | 04 April 2011 | 01 April 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATH, Matthew | 04 December 2016 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 October 2019 | |
DS01 - Striking off application by a company | 14 October 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 15 December 2017 | |
AP03 - Appointment of secretary | 05 December 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AP01 - Appointment of director | 19 December 2016 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
CH01 - Change of particulars for director | 10 March 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AD01 - Change of registered office address | 09 March 2016 | |
AA - Annual Accounts | 23 December 2015 | |
CERTNM - Change of name certificate | 13 November 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 20 March 2014 | |
CH01 - Change of particulars for director | 12 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 12 March 2012 | |
CH01 - Change of particulars for director | 08 June 2011 | |
TM01 - Termination of appointment of director | 21 April 2011 | |
AP01 - Appointment of director | 20 April 2011 | |
CH01 - Change of particulars for director | 16 March 2011 | |
NEWINC - New incorporation documents | 08 March 2011 |