ASOY LIMITED

Register to unlock more data on OkredoRegister

ASOY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11075621

Incorporation date

21/11/2017

Size

Dormant

Contacts

Registered address

Registered address

255 Bromfield Road Broomfield Road, Chelmsford CM1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2017)
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon11/07/2024
Notification of a person with significant control statement
dot icon08/07/2024
Registered office address changed from 1 Valentia Road, Oxfordshire, OX3 7PN Valentia Road Headington Oxford OX3 7PN England to 255 Bromfield Road Broomfield Road Chelmsford CM1 4DP on 2024-07-08
dot icon08/07/2024
Cessation of Denis Sanverdi as a person with significant control on 2024-07-01
dot icon08/07/2024
Termination of appointment of Denis Sanverdi as a director on 2024-07-01
dot icon29/02/2024
Registered office address changed from 255a Broomfield Road Chelmsford CM1 4DP United Kingdom to 1 Valentia Road, Oxfordshire, OX3 7PN Valentia Road Headington Oxford OX3 7PN on 2024-02-29
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon29/12/2023
Change of details for Mr Ahmet Sanverdi as a person with significant control on 2023-12-23
dot icon28/12/2023
Appointment of Mr. Denis Sanverdi as a director on 2023-12-23
dot icon28/12/2023
Termination of appointment of Ahmet Sanverdi as a director on 2023-12-24
dot icon11/12/2023
Confirmation statement made on 2023-11-20 with updates
dot icon18/10/2023
Accounts for a dormant company made up to 2022-11-30
dot icon23/08/2023
Cessation of Isa Sanverdi as a person with significant control on 2023-06-28
dot icon29/06/2023
Appointment of Mr Ahmet Sanverdi as a director on 2023-06-28
dot icon29/06/2023
Termination of appointment of Isa Sanverdi as a director on 2023-06-28
dot icon29/06/2023
Notification of Ahmet Sanverdi as a person with significant control on 2023-06-28
dot icon06/01/2023
Confirmation statement made on 2022-11-20 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-11-30
dot icon10/02/2022
Compulsory strike-off action has been discontinued
dot icon09/02/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon14/11/2021
Compulsory strike-off action has been discontinued
dot icon14/11/2021
Micro company accounts made up to 2020-11-30
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon26/03/2021
Micro company accounts made up to 2019-11-30
dot icon26/03/2021
Compulsory strike-off action has been discontinued
dot icon25/03/2021
Confirmation statement made on 2020-11-20 with updates
dot icon25/03/2021
Termination of appointment of Sadi Ince as a director on 2020-01-15
dot icon25/03/2021
Notification of Isa Sanverdi as a person with significant control on 2020-01-15
dot icon25/03/2021
Registered office address changed from F39 Waterfront Studios Dock Road London E16 1AH England to 255a Broomfield Road Chelmsford CM1 4DP on 2021-03-25
dot icon25/03/2021
Appointment of Mr Isa Sanverdi as a director on 2020-01-15
dot icon06/03/2021
Compulsory strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon10/12/2019
Compulsory strike-off action has been discontinued
dot icon08/12/2019
Accounts for a dormant company made up to 2018-11-30
dot icon08/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon10/07/2019
Termination of appointment of Ahmet Shanverdi as a director on 2019-06-30
dot icon26/03/2019
Registered office address changed from 255a Broomfield Road Chelmsford CM1 4DP United Kingdom to F39 Waterfront Studios Dock Road London E16 1AH on 2019-03-26
dot icon19/02/2019
Compulsory strike-off action has been discontinued
dot icon16/02/2019
Confirmation statement made on 2018-11-20 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon08/08/2018
Appointment of Mr Sadi Ince as a director on 2018-07-30
dot icon08/08/2018
Cessation of Ahmet Shanverdi as a person with significant control on 2018-07-20
dot icon21/11/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
08/01/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ahmet Shanverdi
Director
21/11/2017 - 30/06/2019
-
Mr Isa Sanverdi
Director
15/01/2020 - 28/06/2023
3
Sanverdi, Ahmet
Director
28/06/2023 - 24/12/2023
-
Mr. Denis Sanverdi
Director
23/12/2023 - 01/07/2024
3
Ince, Sadi
Director
30/07/2018 - 15/01/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASOY LIMITED

ASOY LIMITED is an(a) Active company incorporated on 21/11/2017 with the registered office located at 255 Bromfield Road Broomfield Road, Chelmsford CM1 4DP. There is currently no 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 ASOY LIMITED?

toggle

ASOY LIMITED is currently Active. It was registered on 21/11/2017 .

Where is ASOY LIMITED located?

toggle

ASOY LIMITED is registered at 255 Bromfield Road Broomfield Road, Chelmsford CM1 4DP.

What does ASOY LIMITED do?

toggle

ASOY LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for ASOY LIMITED?

toggle

The latest filing was on 10/12/2024: Compulsory strike-off action has been suspended.