- Company Overview for ASHANTI INVESTMENTS LIMITED (03267315)
- Filing history for ASHANTI INVESTMENTS LIMITED (03267315)
- People for ASHANTI INVESTMENTS LIMITED (03267315)
- Charges for ASHANTI INVESTMENTS LIMITED (03267315)
- Insolvency for ASHANTI INVESTMENTS LIMITED (03267315)
- More for ASHANTI INVESTMENTS LIMITED (03267315)
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
|
|
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
|
|
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
|
|
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
|
|
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 |