ASIDUA (GB) LIMITED

Register to unlock more data on OkredoRegister

ASIDUA (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI063720

Incorporation date

20/03/2007

Size

Dormant

Contacts

Registered address

Registered address

10 Weavers Court, Belfast BT12 5GHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2007)
dot icon21/02/2024
Final Gazette dissolved following liquidation
dot icon21/11/2023
Return of final meeting in a members' voluntary winding up
dot icon13/11/2023
Statement of receipts and payments to 2023-06-02
dot icon13/11/2023
Statement of receipts and payments to 2023-11-03
dot icon20/07/2022
Statement of receipts and payments to 2022-06-02
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon28/02/2022
Termination of appointment of Phillip David Rowland as a director on 2022-02-28
dot icon03/02/2022
Termination of appointment of Martin David Franks as a director on 2022-02-03
dot icon31/01/2022
Appointment of Mr Martin David Franks as a director on 2022-01-18
dot icon09/06/2021
Appointment of a liquidator
dot icon09/06/2021
Declaration of solvency
dot icon09/06/2021
Resolutions
dot icon29/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon08/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon26/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon10/12/2019
Solvency Statement dated 27/11/19
dot icon18/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon12/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon23/07/2018
Director's details changed for Mr Wayne Andrew Story on 2018-07-01
dot icon23/07/2018
Director's details changed for Mr Phillip David Rowland on 2018-07-01
dot icon19/07/2018
Secretary's details changed for Mr Michael Stoddard on 2018-07-01
dot icon03/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon19/03/2018
Termination of appointment of Simon Richard Downing as a director on 2018-03-19
dot icon02/02/2018
Termination of appointment of Nigel Robert Filby as a director on 2018-02-02
dot icon16/08/2017
Termination of appointment of Linda Mc Mahon as a director on 2017-08-16
dot icon16/08/2017
Termination of appointment of Angela Canavan as a director on 2017-08-16
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon05/07/2016
Appointment of Mr Wayne Story as a director on 2016-07-04
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon11/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon10/11/2015
Appointment of Angela Canavan as a director on 2015-11-01
dot icon04/11/2015
Termination of appointment of Stephen Brankin as a director on 2015-10-31
dot icon11/09/2015
Auditor's resignation
dot icon27/03/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon26/02/2015
Appointment of Mr Phillip David Rowland as a director on 2014-11-21
dot icon26/02/2015
Appointment of Mr Nigel Robert Filby as a director on 2014-11-21
dot icon26/02/2015
Termination of appointment of Robert Stephen Mcclean as a director on 2014-11-21
dot icon26/02/2015
Appointment of Mr Simon Richard Downing as a director on 2014-11-21
dot icon26/02/2015
Appointment of Mr Michael Stoddard as a secretary on 2014-11-21
dot icon26/02/2015
Termination of appointment of Steven James Sheppard as a director on 2014-11-21
dot icon26/02/2015
Termination of appointment of John Gerard Flynn as a director on 2014-11-21
dot icon26/02/2015
Termination of appointment of Angela Canavan as a secretary on 2014-11-21
dot icon26/02/2015
Termination of appointment of Angela Canavan as a director on 2014-11-21
dot icon18/11/2014
Accounts for a small company made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon28/11/2013
Accounts for a small company made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon20/09/2012
Accounts for a small company made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon21/11/2011
Accounts for a small company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon19/10/2010
Accounts for a small company made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon29/03/2010
Director's details changed for John Gerard Flynn on 2010-03-01
dot icon29/03/2010
Director's details changed for Angela Canavan on 2010-03-01
dot icon29/03/2010
Director's details changed for Stephen Brankin on 2010-03-01
dot icon29/03/2010
Director's details changed for Steven James Sheppard on 2010-03-01
dot icon26/03/2010
Director's details changed for Stephen Brankin on 2010-03-01
dot icon25/03/2010
Director's details changed for John Gerard Flynn on 2010-03-01
dot icon25/03/2010
Director's details changed for Steven James Sheppard on 2010-03-01
dot icon25/03/2010
Director's details changed for Stephen Brankin on 2010-03-01
dot icon25/03/2010
Director's details changed for Angela Canavan on 2010-03-01
dot icon25/03/2010
Director's details changed for Linda Mc Mahon on 2010-03-01
dot icon25/03/2010
Director's details changed for Robert Stephen Mcclean on 2010-03-01
dot icon25/03/2010
Secretary's details changed for Angela Canavan on 2010-03-01
dot icon13/01/2010
Accounts for a small company made up to 2009-03-31
dot icon11/08/2009
Change of dirs/sec
dot icon25/03/2009
20/03/09 annual return shuttle
dot icon04/12/2008
31/03/08 annual accts
dot icon28/04/2008
20/03/08 annual return shuttle
dot icon25/07/2007
Not of incr in nom cap
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Updated mem and arts
dot icon25/07/2007
Not re consol/divn of shs
dot icon25/07/2007
Return of allot of shares
dot icon25/07/2007
Change of dirs/sec
dot icon27/04/2007
Change of dirs/sec
dot icon27/04/2007
Change in sit reg add
dot icon27/04/2007
Change of dirs/sec
dot icon27/04/2007
Change of dirs/sec
dot icon27/04/2007
Change of dirs/sec
dot icon20/04/2007
Change of dirs/sec
dot icon20/04/2007
Updated mem and arts
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Change of dirs/sec
dot icon20/04/2007
Change in sit reg add
dot icon20/04/2007
Updated mem and arts
dot icon17/04/2007
Resolution to change name
dot icon17/04/2007
Cert change
dot icon20/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Martin David
Director
18/01/2022 - 03/02/2022
94
Story, Wayne Andrew
Director
04/07/2016 - Present
118
Coulter, Ian
Director
30/03/2007 - 12/04/2007
17
TUGLAW SECRETARIAL LIMITED
Corporate Secretary
30/03/2007 - 12/04/2007
21
Kane, Dorothy May
Secretary
20/03/2007 - 30/03/2007
2883

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASIDUA (GB) LIMITED

ASIDUA (GB) LIMITED is an(a) Dissolved company incorporated on 20/03/2007 with the registered office located at 10 Weavers Court, Belfast BT12 5GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASIDUA (GB) LIMITED?

toggle

ASIDUA (GB) LIMITED is currently Dissolved. It was registered on 20/03/2007 and dissolved on 21/02/2024.

Where is ASIDUA (GB) LIMITED located?

toggle

ASIDUA (GB) LIMITED is registered at 10 Weavers Court, Belfast BT12 5GH.

What does ASIDUA (GB) LIMITED do?

toggle

ASIDUA (GB) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASIDUA (GB) LIMITED?

toggle

The latest filing was on 21/02/2024: Final Gazette dissolved following liquidation.