About

Registered Number: 08246785
Date of Incorporation: 10/10/2012 (11 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years and 1 month ago)
Registered Address: Unit 27yard King Edward Road, Thorne, Doncaster, DN8 4HU,

 

Established in 2012, Asno Ltd have registered office in Doncaster, it has a status of "Dissolved". We don't currently know the number of employees at the business. The business has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTA, Gustavo 10 October 2012 01 June 2013 1
JORGE, Pedro Miguel 06 April 2015 15 June 2015 1
MARTINHO, Marcia Filipa Teodoro 10 October 2012 01 June 2013 1
MOTA, Marco Paulo 30 December 2013 04 February 2014 1
MOTA, Virgilio De Oliveira 10 October 2012 01 June 2013 1
Secretary Name Appointed Resigned Total Appointments
COSTA, Gustavo 10 October 2012 03 September 2013 1
COSTA, Nelson 01 August 2015 06 April 2016 1
COSTA, Nelson Rafael Simoes 30 December 2013 24 February 2014 1
MOTA, Virgilio De Oliveira 24 February 2014 25 November 2014 1
MOTA, Virgilio 21 August 2013 31 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
RESOLUTIONS - N/A 06 October 2016
AD01 - Change of registered office address 05 October 2016
DISS40 - Notice of striking-off action discontinued 27 August 2016
CERTNM - Change of name certificate 26 August 2016
AR01 - Annual Return 26 August 2016
TM02 - Termination of appointment of secretary 26 August 2016
DISS16(SOAS) - N/A 27 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AR01 - Annual Return 09 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP03 - Appointment of secretary 05 October 2015
AP01 - Appointment of director 05 October 2015
AD01 - Change of registered office address 25 September 2015
TM01 - Termination of appointment of director 17 June 2015
AP01 - Appointment of director 26 May 2015
AR01 - Annual Return 19 April 2015
AA01 - Change of accounting reference date 31 March 2015
TM02 - Termination of appointment of secretary 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
AA - Annual Accounts 03 August 2014
CERTNM - Change of name certificate 01 May 2014
AR01 - Annual Return 20 March 2014
AP03 - Appointment of secretary 20 March 2014
AP01 - Appointment of director 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
AD01 - Change of registered office address 17 March 2014
CERTNM - Change of name certificate 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AD01 - Change of registered office address 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AP03 - Appointment of secretary 13 January 2014
AP01 - Appointment of director 13 January 2014
TM02 - Termination of appointment of secretary 04 September 2013
AP03 - Appointment of secretary 21 August 2013
AR01 - Annual Return 21 August 2013
AP01 - Appointment of director 20 August 2013
CERTNM - Change of name certificate 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
NEWINC - New incorporation documents 10 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.