- Company Overview for ASHWOOD (SOUTH EAST) LIMITED (05665070)
- Filing history for ASHWOOD (SOUTH EAST) LIMITED (05665070)
- People for ASHWOOD (SOUTH EAST) LIMITED (05665070)
- Charges for ASHWOOD (SOUTH EAST) LIMITED (05665070)
- More for ASHWOOD (SOUTH EAST) LIMITED (05665070)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2020 | DS01 | Application to strike the company off the register | |
02 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 May 2019 | AD01 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom to 1 Fairfield Mansions Fifth Avenue Cliftonville Margate CT9 2JL on 28 May 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 3 August 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Sylvia Condon as a director on 9 June 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Damian Condon as a director on 9 June 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | CH01 | Director's details changed for Ying Yu Lu on 1 December 2013 | |
10 Feb 2014 | CH01 | Director's details changed for Sylvia Condon on 1 December 2013 | |
10 Feb 2014 | CH01 | Director's details changed for Peter William Allen on 1 December 2013 | |
10 Feb 2014 | CH03 | Secretary's details changed for Ying Yu Lu on 1 December 2013 |