- Company Overview for ASCHERL CERAMICS LIMITED (03822901)
- Filing history for ASCHERL CERAMICS LIMITED (03822901)
- People for ASCHERL CERAMICS LIMITED (03822901)
- Charges for ASCHERL CERAMICS LIMITED (03822901)
- Insolvency for ASCHERL CERAMICS LIMITED (03822901)
- More for ASCHERL CERAMICS LIMITED (03822901)
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) |
---|---|---|---|
10 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2024 | |
01 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2023 | |
01 Apr 2022 | AD01 | Registered office address changed from 368 Old York Road London SW18 1SP to Langley House Park Road East Finchley London N2 8EY on 1 April 2022 | |
01 Apr 2022 | LIQ02 | Statement of affairs | |
01 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
03 Mar 2021 | MR01 | Registration of charge 038229010001, created on 2 March 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
04 Sep 2017 | PSC01 | Notification of Catherine Jayne Ascherl as a person with significant control on 6 April 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of David James Victor Ascherl as a director on 2 October 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|