DS ASLAN MIDCO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-12-19 View Report
Gazette. Gazette notice voluntary. 2023-10-03 View Report
Dissolution. Dissolution application strike off company. 2023-09-26 View Report
Accounts. Accounts type dormant. 2023-07-21 View Report
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Capital. Capital statement capital company with date currency figure. 2023-06-12 View Report
Insolvency. Description: Solvency Statement dated 31/05/23. 2023-06-12 View Report
Capital. Description: Statement by Directors. 2023-06-12 View Report
Resolution. Description: Resolutions. 2023-06-12 View Report
Officers. Officer name: Mr Gavin Raymond White. Appointment date: 2023-05-19. 2023-05-31 View Report
Officers. Officer name: Ms Zoe Preston. Appointment date: 2023-05-19. 2023-05-31 View Report
Officers. Officer name: Charlotte Davies. Termination date: 2023-05-19. 2023-05-31 View Report
Officers. Officer name: Christopher Woodhouse. Termination date: 2023-05-19. 2023-05-31 View Report
Officers. Termination date: 2023-05-19. Officer name: Andrew Martin Baddeley. 2023-05-31 View Report
Accounts. Accounts type dormant. 2022-10-26 View Report
Officers. Officer name: Nicola Claire Mitford-Slade. Termination date: 2022-09-21. 2022-09-23 View Report
Officers. Officer name: Charlotte Davies. Appointment date: 2022-09-21. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-07-19 View Report
Address. Old address: 25 Moorgate London EC2R 6AY England. New address: 45 Gresham Street London EC2V 7BG. 2022-07-19 View Report
Persons with significant control. Change date: 2022-06-14. Psc name: Ts&W Group Services Limited. 2022-07-18 View Report
Officers. Change date: 2022-06-14. Officer name: Mr Christopher Woodhouse. 2022-06-29 View Report
Officers. Officer name: Mr Gavin Raymond White. Change date: 2022-06-14. 2022-06-28 View Report
Officers. Change date: 2022-06-14. Officer name: Miss Nicola Claire Mitford-Slade. 2022-06-28 View Report
Officers. Change date: 2022-06-14. Officer name: Mr Andrew Martin Baddeley. 2022-06-28 View Report
Address. Change date: 2022-06-14. New address: 45 Gresham Street London EC2V 7BG. Old address: The Observatory Western Road Bracknell RG12 1TL United Kingdom. 2022-06-14 View Report
Officers. Officer name: Mr Gavin Raymond White. Appointment date: 2021-09-01. 2021-09-09 View Report
Officers. Officer name: Deborah Ann Saunders. Termination date: 2021-09-01. 2021-09-09 View Report
Accounts. Accounts type full. 2021-09-01 View Report
Confirmation statement. Statement with updates. 2021-07-19 View Report
Persons with significant control. Change date: 2020-10-22. Psc name: Ts&W Group Services Limited. 2020-11-04 View Report
Persons with significant control. Change date: 2020-10-19. Psc name: Towry Services Limited. 2020-11-04 View Report
Officers. Officer name: Mr Christopher Woodhouse. Appointment date: 2020-10-22. 2020-11-03 View Report
Officers. Appointment date: 2020-10-22. Officer name: Nicola Claire Mitford-Slade. 2020-11-02 View Report
Officers. Termination date: 2020-10-22. Officer name: Rehana Hasan. 2020-11-02 View Report
Officers. Appointment date: 2020-10-22. Officer name: Deborah Ann Saunders. 2020-11-02 View Report
Address. Old address: 6 Chesterfield Gardens London England W1J 5BQ England. New address: 25 Moorgate London EC2R 6AY. 2020-10-22 View Report
Accounts. Accounts type dormant. 2020-09-03 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Officers. Termination date: 2019-09-06. Officer name: Christopher Woodhouse. 2019-09-06 View Report
Officers. Officer name: Donald William Sherret Reid. Termination date: 2019-09-06. 2019-09-06 View Report
Accounts. Accounts type dormant. 2019-08-16 View Report
Persons with significant control. Cessation date: 2016-10-08. Psc name: Ds Aslan Holdings Limited. 2019-08-12 View Report
Confirmation statement. Statement with updates. 2019-07-19 View Report
Address. New address: The Observatory Western Road Bracknell RG12 1TL. Change date: 2019-01-28. Old address: C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England. 2019-01-28 View Report
Officers. Appointment date: 2018-10-01. Officer name: Mr Andrew Martin Baddeley. 2018-10-12 View Report
Accounts. Accounts type dormant. 2018-09-30 View Report
Officers. Officer name: Wadham St. John Downing. Termination date: 2018-08-03. 2018-08-16 View Report
Confirmation statement. Statement with updates. 2018-07-24 View Report
Officers. Termination date: 2017-12-30. Officer name: Peter Lindop Hall. 2018-01-05 View Report
Officers. Officer name: Mr Christopher Woodhouse. Appointment date: 2017-10-03. 2017-10-11 View Report