This company is commonly known as Aslan Publishing Services Limited. The company was founded 44 years ago and was given the registration number 01466758. The firm's registered office is in OXFORD. You can find them at Wilkinson House, Jordan Hill, Oxford, . This company's SIC code is 58110 - Book publishing.
Name | : | ASLAN PUBLISHING SERVICES LIMITED |
---|---|---|
Company Number | : | 01466758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1979 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilkinson House, Jordan Hill, Oxford, OX2 8DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mountain View, Jurby Road, Ramsey, Isle Of Man, Isle Of Man, IM7 2DZ | Secretary | 01 January 2022 | Active |
Mountain View Innovation Centre, Jurby Road, Lezayre, Ramsey, Isle Of Man, United Kingdom, | Director | 16 August 2017 | Active |
Mountain View Innovation Centre, Jurby Road, Lezayre, Ramsey, Isle Of Man, United Kingdom, | Director | 16 August 2017 | Active |
Bay Willow Cottage, Darvells Yard, Chorleywood, Rickmansworth, WD3 5QG | Secretary | 16 September 1998 | Active |
Heatherley, Quickley Rise, Chorleywood, WD3 5PE | Secretary | - | Active |
Prama House, 267 Banbury Road, Oxford, England, OX2 7HT | Secretary | 08 November 2010 | Active |
78 Mead Way, Monkton Heathfield, Taunton, TA2 8LT | Secretary | 18 October 1994 | Active |
13 Fitzherbert Close, Iffley, Oxford, OX4 4EN | Director | - | Active |
103 Church Way, Iffley, Oxford, OX4 4EG | Director | - | Active |
14 Lakeside, Oxford, OX2 8JG | Director | 23 March 2009 | Active |
Bay Willow Cottage, Darvells Yard, Chorleywood, Rickmansworth, WD3 5QG | Director | - | Active |
Wilkinson House, Jordan Hill, Oxford, OX2 8DR | Director | 01 August 2012 | Active |
Wilkinson House, Jordan Hill, Oxford, OX2 8DR | Director | 06 August 2012 | Active |
32 Claydown Way, Slip End, Luton, LU1 4DU | Director | 23 March 2009 | Active |
The Well House New Road, Charney Bassett, Wantage, OX12 0ER | Director | - | Active |
Wilkinson House, Jordan Hill, Oxford, OX2 8DR | Director | 28 June 2012 | Active |
Zipaddress | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Business View Innovation Centre, Jurby Road, Isle Of Man, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-15 | Dissolution | Dissolution application strike off company. | Download |
2022-01-05 | Officers | Appoint person secretary company with name date. | Download |
2022-01-05 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Resolution | Resolution. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.