ASSET LIFE PLC - LONDON


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

Description Filing date
Insolvency. Liquidation in administration move to dissolution. 2021-08-10 View Report
Insolvency. Liquidation in administration progress report. 2021-03-02 View Report
Insolvency. Liquidation in administration progress report. 2020-09-10 View Report
Insolvency. Liquidation in administration progress report. 2020-02-24 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2019-10-13 View Report
Insolvency. Liquidation in administration proposals. 2019-09-24 View Report
Address. Change date: 2019-08-19. New address: Pearl Assurance House 319 Ballards Lane London N12 8LY. Old address: 4 Devonshire Street London W1W 5DT. 2019-08-19 View Report
Insolvency. Liquidation in administration appointment of administrator. 2019-08-14 View Report
Officers. Termination date: 2019-05-03. Officer name: Andrew Derrick John Farmiloe. 2019-05-13 View Report
Officers. Termination date: 2018-11-08. Officer name: Terence David Mitchell. 2019-01-02 View Report
Officers. Appointment date: 2018-11-08. Officer name: Mr Felix Engstrom. 2018-11-08 View Report
Confirmation statement. Statement with updates. 2018-08-07 View Report
Accounts. Accounts type group. 2018-06-25 View Report
Mortgage. Charge number: 091447150002. Charge creation date: 2017-12-21. 2018-01-09 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Accounts. Accounts type full. 2017-06-14 View Report
Gazette. Gazette filings brought up to date. 2017-05-03 View Report
Gazette. Gazette notice compulsory. 2017-05-02 View Report
Confirmation statement. Statement with updates. 2016-08-06 View Report
Accounts. Accounts type full. 2016-06-07 View Report
Officers. Officer name: Mr Martin John Binks. Change date: 2016-03-09. 2016-04-04 View Report
Mortgage. Charge number: 091447150001. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2015-10-23 View Report
Officers. Termination date: 2014-09-19. Officer name: John Graham Woodroffe-Stacey. 2015-10-23 View Report
Capital. Capital allotment shares. 2015-10-22 View Report
Officers. Appointment date: 2015-07-23. Officer name: Mr Andrew Derrick John Farmiloe. 2015-07-28 View Report
Officers. Termination date: 2015-06-30. Officer name: Cpm Service Bureau Ltd. 2015-07-28 View Report
Address. Change date: 2015-06-30. New address: 4 Devonshire Street London W1W 5DT. Old address: , 7-8 Sterling Buildings, Carfax, Horsham, West Sussex, RH12 1DR. 2015-06-30 View Report
Mortgage. Charge creation date: 2014-08-28. Charge number: 091447150001. 2014-09-09 View Report
Incorporation. Description: Commence business and borrow. 2014-07-24 View Report
Reregistration. Application trading certificate. 2014-07-24 View Report
Incorporation. Capital: GBP 50,000 2014-07-23 View Report