ASEPTICO LIMITED - LIVERPOOL


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

Description Filing date
Gazette. Gazette notice voluntary. 2020-05-12 View Report
Dissolution. Dissolution application strike off company. 2020-04-30 View Report
Accounts. Accounts type small. 2019-11-21 View Report
Confirmation statement. Statement with updates. 2019-10-29 View Report
Officers. Officer name: Ms Julia Frances Darvill. Appointment date: 2019-02-06. 2019-05-07 View Report
Officers. Officer name: Dimiter Alexandrov Mirchev. Termination date: 2019-02-06. 2019-05-07 View Report
Officers. Officer name: Andrew Victor Charlton. Termination date: 2019-02-06. 2019-05-07 View Report
Officers. Officer name: Alan Smith. Termination date: 2019-02-06. 2019-05-07 View Report
Persons with significant control. Cessation date: 2019-02-06. Psc name: Kiril Mischeff Ltd. 2019-02-25 View Report
Mortgage. Charge number: 087564290001. 2019-02-21 View Report
Accounts. Accounts type small. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Officers. Officer name: Mr Jean-Phillipe Michaux. Appointment date: 2017-12-18. 2017-12-21 View Report
Officers. Appointment date: 2017-12-18. Officer name: Mr Piet Herman Jozef Sanders. 2017-12-21 View Report
Officers. Appointment date: 2017-12-18. Officer name: Mr Roel Straetmans. 2017-12-21 View Report
Officers. Termination date: 2017-12-18. Officer name: Terence Richard James Haigh. 2017-12-21 View Report
Accounts. Accounts type small. 2017-11-29 View Report
Confirmation statement. Statement with no updates. 2017-11-02 View Report
Officers. Termination date: 2017-09-06. Officer name: Frank Anthony Frederick. 2017-09-08 View Report
Officers. Termination date: 2017-09-06. Officer name: Philip Matthew Frederick. 2017-09-08 View Report
Accounts. Accounts type small. 2016-12-07 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Accounts. Accounts type small. 2015-08-04 View Report
Accounts. Change account reference date company previous extended. 2015-03-05 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Address. Change date: 2014-07-24. Old address: Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF. New address: Freezeserve Building Stopgate Lane Simonswood Liverpool L33 4YB. 2014-07-24 View Report
Officers. Change date: 2014-07-17. Officer name: Mr Philip Matthew Fredrick. 2014-07-17 View Report
Capital. Capital name of class of shares. 2014-07-04 View Report
Capital. Capital allotment shares. 2014-07-04 View Report
Resolution. Description: Resolutions. 2014-07-04 View Report
Officers. Officer name: Richard Larking. 2014-06-27 View Report
Officers. Officer name: Mr Frank Anthony Frederick. 2014-06-25 View Report
Officers. Officer name: Mr Terence Richard James Haigh. 2014-06-25 View Report
Officers. Officer name: Mr Philip Matthew Fredrick. 2014-06-25 View Report
Officers. Officer name: Mr Dimiter Alexandrov Mirchev. 2014-06-25 View Report
Officers. Officer name: Mr Andrew Victor Charlton. 2014-06-25 View Report
Mortgage. Charge number: 087564290001. 2014-06-25 View Report
Officers. Officer name: Mr Alan Smith. 2014-01-17 View Report
Address. Old address: Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR. Change date: 2014-01-17. 2014-01-17 View Report
Officers. Officer name: Michael Cantwell. 2014-01-17 View Report
Change of name. Description: Company name changed hlwkh 558 LIMITED\certificate issued on 16/01/14. 2014-01-16 View Report
Change of name. Change of name notice. 2014-01-16 View Report
Incorporation. Incorporation company. 2013-10-31 View Report