London
W4 2QB
Director Name | Mr Andrew Bailey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2020(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 June 2023) |
Role | Chief Financial Officer |
Country of Residence | Czech Republic |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Michael Richard Randles |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forge End Woking Surrey GU21 6DB |
Director Name | Mr Rohan August Cummings |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Secretary Name | Mr Edward Perks |
---|---|
Status | Resigned |
Appointed | 24 November 2016(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2020) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Registered Address | Griffin Brewery Chiswick Lane South London W4 2QB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2023 | Application to strike the company off the register (1 page) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
14 April 2022 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
9 February 2022 | Cessation of Asahi International Ltd as a person with significant control on 1 January 2022 (1 page) |
9 February 2022 | Notification of Asahi Europe & International Ltd as a person with significant control on 1 January 2022 (1 page) |
9 February 2022 | Change of details for Asahi Europe & International Ltd as a person with significant control on 1 January 2022 (2 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
26 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
23 November 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
3 November 2020 | Appointment of Mr Michael William James as a director on 1 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Rohan Cummings as a director on 1 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Andrew Bailey as a director on 1 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Edward Perks as a secretary on 1 November 2020 (1 page) |
17 August 2020 | Change of details for Asahi International Ltd as a person with significant control on 9 March 2020 (2 pages) |
17 August 2020 | Change of details for Asahi Europe Ltd as a person with significant control on 31 December 2019 (2 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
9 March 2020 | Registered office address changed from 1 Forge End Woking Surrey GU21 6DB United Kingdom to Griffin Brewery Chiswick Lane South London W4 2QB on 9 March 2020 (1 page) |
31 December 2019 | Company name changed asahi international LTD\certificate issued on 31/12/19
|
21 September 2019 | Company name changed pgm procurement LIMITED\certificate issued on 21/09/19
|
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
23 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
8 February 2018 | Second filing of Confirmation Statement dated 27/06/2017 (5 pages) |
2 January 2018 | Director's details changed for Mr Rohan Cummings on 1 September 2017 (2 pages) |
2 January 2018 | Director's details changed for Mr Rohan Cummings on 1 September 2017 (2 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 June 2017 | Notification of Asahi Europe Ltd as a person with significant control on 11 October 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates
|
28 June 2017 | Notification of Asahi Europe Ltd as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Asahi Europe Ltd as a person with significant control on 11 October 2016 (2 pages) |
25 November 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
25 November 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
25 November 2016 | Appointment of Mr Edward Perks as a secretary on 24 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Edward Perks as a secretary on 24 November 2016 (2 pages) |
6 November 2016 | Appointment of Rohan Cummings as a director on 11 October 2016 (3 pages) |
6 November 2016 | Appointment of Rohan Cummings as a director on 11 October 2016 (3 pages) |
27 October 2016 | Termination of appointment of Michael Richard Randles as a director on 11 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Michael Richard Randles as a director on 11 October 2016 (2 pages) |
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|