Advanced company searchLink opens in new window

ASHANTI INVESTMENTS LIMITED

Company number 03267315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
28 Mar 2017 600 Appointment of a voluntary liquidator
17 Mar 2017 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 26-28 Bedford Row London WC1R 4HE on 17 March 2017
15 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-03
15 Mar 2017 4.70 Declaration of solvency
27 Feb 2017 TM01 Termination of appointment of Charles Gerard Galliano as a director on 24 February 2017
27 Feb 2017 TM01 Termination of appointment of Anthony Philip Donnelly as a director on 24 February 2017
27 Feb 2017 TM02 Termination of appointment of Anthony Philip Donnelly as a secretary on 24 February 2017
27 Feb 2017 AP03 Appointment of Ms Lyn Bradstreet as a secretary on 24 February 2017
01 Nov 2016 SH03 Purchase of own shares.
24 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
11 Oct 2016 SH06 Cancellation of shares. Statement of capital on 29 September 2016
  • GBP 27,500
13 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Feb 2016 MR04 Satisfaction of charge 4 in full
02 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,000
10 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
23 Oct 2014 CH01 Director's details changed for Mr Charles Gerard Galliano on 22 October 2014
23 Oct 2014 CH01 Director's details changed for Mr Roger John Drew on 15 October 2014
23 Oct 2014 CH03 Secretary's details changed for Mr Anthony Philip Donnelly on 22 October 2014
23 Oct 2014 CH01 Director's details changed for Mr Roger John Drew on 15 October 2014
22 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Jun 2014 AP03 Appointment of Mr Anthony Philip Donnelly as a secretary
05 Jun 2014 AP01 Appointment of Mr Charles Gerard Galliano as a director