Aston Sachs LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2016)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Aston Sachs Limited |
|
Last balance sheet date | 2016-08-31 | |
Net Worth | £1,458 | -46.85% |
Liabilities | £10,333 | +2.41% |
Fixed Assets | £1,299 | -33.34% |
Total assets | £11,791 | -3.68% |
Shareholder's funds | £1,458 | -46.85% |
Total liabilities | £10,333 | +2.41% |
ZEKI FASHION (EUROPE) LTD
Company type | Private Limited Company, Dissolved |
Company Number | 07350674 |
Record last updated | Tuesday, November 8, 2016 7:28:16 AM UTC |
Official Address | 21 Middleham Road Lonon England N182sa Upper Edmonton There are 37 companies registered at this street |
Postal Code | N182SA |
Sector | Agents involved in the sale of textiles, clothing, fur, footwear and leather goods |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | May 30, 2015 | Annual accounts | |
Registry | Feb 23, 2015 | Change of registered office address | |
Registry | Feb 21, 2015 | Change of particulars for director | |
Registry | Feb 2, 2015 | Change of registered office address | |
Registry | Feb 1, 2015 | Change of particulars for director | |
Registry | Dec 29, 2014 | Change of particulars for director 7350... | |
Registry | Sep 12, 2014 | Annual return | |
Registry | Sep 9, 2014 | Change of registered office address | |
Financials | May 28, 2014 | Annual accounts | |
Registry | Dec 26, 2013 | Change of registered office address | |
Registry | Nov 20, 2013 | Appointment of a man as Director | |
Registry | Nov 20, 2013 | Resignation of one Director | |
Registry | Nov 20, 2013 | Appointment of a man as Director | |
Registry | Oct 31, 2013 | Annual return | |
Registry | Sep 15, 2013 | Appointment of a man as Director | |
Registry | Sep 15, 2013 | Resignation of one Director | |
Registry | Sep 15, 2013 | Appointment of a man as Director | |
Financials | May 30, 2013 | Annual accounts | |
Registry | Apr 11, 2013 | Change of name certificate | |
Registry | Apr 11, 2013 | Notice of change of name nm01 - resolution | |
Registry | Apr 11, 2013 | Company name change | |
Registry | Dec 27, 2012 | Change of registered office address | |
Registry | Sep 15, 2012 | Annual return | |
Financials | May 11, 2012 | Annual accounts | |
Registry | Mar 27, 2012 | Change of particulars for director | |
Registry | Aug 26, 2011 | Annual return | |
Registry | Apr 12, 2011 | Change of particulars for director | |
Registry | Apr 12, 2011 | Change of registered office address | |
Registry | Dec 14, 2010 | Change of registered office address 7350... | |
Registry | Oct 1, 2010 | Resignation of one Secretary (a woman) | |
Registry | Oct 1, 2010 | Resignation of one Secretary | |
Registry | Sep 30, 2010 | Resignation of one Secretary (a woman) | |
Registry | Sep 30, 2010 | Resignation of one Secretary | |
Registry | Sep 30, 2010 | Appointment of a woman as Secretary | |
Registry | Sep 30, 2010 | Change of registered office address | |
Registry | Sep 29, 2010 | Resignation of one Director | |
Registry | Sep 29, 2010 | Appointment of a woman as Secretary | |
Registry | Sep 29, 2010 | Resignation of one Secretary | |
Registry | Sep 29, 2010 | Resignation of one Director | |
Registry | Sep 29, 2010 | Resignation of one Company Director and one Director (a man) | |
Registry | Aug 19, 2010 | Two appointments: 2 men | |