- Company Overview for ASHSTEAD ASSOCIATES LIMITED (05272988)
- Filing history for ASHSTEAD ASSOCIATES LIMITED (05272988)
- People for ASHSTEAD ASSOCIATES LIMITED (05272988)
- More for ASHSTEAD ASSOCIATES LIMITED (05272988)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2018 | DS01 | Application to strike the company off the register | |
16 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
26 Dec 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
26 Dec 2017 | AD01 | Registered office address changed from Ground Floor, Pacific House Hertford Road Barking Essex IG11 8BL to 135 the Shaftesburys Barking IG11 7JA on 26 December 2017 | |
26 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
02 Aug 2016 | AA01 | Previous accounting period shortened from 27 November 2015 to 26 November 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
28 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2015 | TM01 | Termination of appointment of Anthony Olumide Mckenzie as a director on 1 December 2013 | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
13 Dec 2014 | TM02 | Termination of appointment of Anthony Olumide Mckenzie as a secretary on 1 October 2014 | |
13 Dec 2014 | AD01 | Registered office address changed from Unit 6 Pacific Wharf Hertford Road Barking Essex IG11 8BL to Ground Floor, Pacific House Hertford Road Barking Essex IG11 8BL on 13 December 2014 | |
14 Nov 2014 | AA01 | Previous accounting period shortened from 28 November 2013 to 27 November 2013 | |
18 Aug 2014 | AA01 | Previous accounting period shortened from 29 November 2013 to 28 November 2013 | |
01 Feb 2014 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-02-01
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Aug 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders |