- Company Overview for ASHRIDGE FINANCIAL MANAGEMENT LIMITED (04359728)
- Filing history for ASHRIDGE FINANCIAL MANAGEMENT LIMITED (04359728)
- People for ASHRIDGE FINANCIAL MANAGEMENT LIMITED (04359728)
- Insolvency for ASHRIDGE FINANCIAL MANAGEMENT LIMITED (04359728)
- More for ASHRIDGE FINANCIAL MANAGEMENT LIMITED (04359728)
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) |
---|---|---|---|
14 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2023 | AD01 | Registered office address changed from 5 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 16 December 2023 | |
13 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2023 | LIQ01 | Declaration of solvency | |
26 Oct 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
09 May 2023 | AP03 | Appointment of Sarah Pamela Oluwole as a secretary on 1 March 2023 | |
09 May 2023 | TM02 | Termination of appointment of Tiffany Martin as a secretary on 1 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
27 May 2022 | AP03 | Appointment of Ms Tiffany Martin as a secretary on 26 May 2022 | |
27 May 2022 | AD01 | Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS to 5 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH on 27 May 2022 | |
27 May 2022 | AP01 | Appointment of Mr John Robert Cusins as a director on 26 May 2022 | |
27 May 2022 | AP01 | Appointment of Ms Sarah Pamela Oluwole as a director on 26 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Gary Mark Treen as a director on 26 May 2022 | |
27 May 2022 | PSC07 | Cessation of Gary Mark Treen as a person with significant control on 26 May 2022 | |
27 May 2022 | PSC02 | Notification of Lumin Group Limited as a person with significant control on 26 May 2022 | |
27 May 2022 | PSC07 | Cessation of Nichola Treen as a person with significant control on 26 May 2022 | |
27 May 2022 | TM02 | Termination of appointment of Nichola Treen as a secretary on 26 May 2022 | |
16 Mar 2022 | PSC04 | Change of details for Mrs Nichola Treen as a person with significant control on 25 January 2022 | |
16 Mar 2022 | PSC04 | Change of details for Mr Gary Mark Treen as a person with significant control on 25 January 2022 | |
14 Mar 2022 | CH03 | Secretary's details changed for Nichola Jane Treen on 14 March 2022 | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates |