- Company Overview for RICHARD ASHFORD LIMITED (01038162)
- Filing history for RICHARD ASHFORD LIMITED (01038162)
- People for RICHARD ASHFORD LIMITED (01038162)
- Charges for RICHARD ASHFORD LIMITED (01038162)
- More for RICHARD ASHFORD LIMITED (01038162)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 15 February 2022 | |
26 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2022 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2021 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
17 Oct 2019 | AD01 | Registered office address changed from 20 Wellington Business Park, Dukes Ride Crowthorne Berkshire RG45 6LS England to Ashford House Queens Park Aylesbury HP21 7RS on 17 October 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
25 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
25 Oct 2017 | PSC02 | Notification of Irvine Grenson Ltd as a person with significant control on 1 September 2016 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 May 2017 | AP01 | Appointment of Mr David Royston Tyler as a director on 23 May 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
22 Sep 2016 | AD01 | Registered office address changed from Meadowview, 5 Grange Close Twyford Buckingham Bucks MK18 4HE to 20 Wellington Business Park, Dukes Ride Crowthorne Berkshire RG45 6LS on 22 September 2016 | |
20 Sep 2016 | AP03 | Appointment of Mrs Rebecca Anne Irvine as a secretary on 31 August 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Lee James Irvine as a director on 31 August 2016 |