- Company Overview for ASHCHEM (NORTH EAST) LIMITED (05689646)
- Filing history for ASHCHEM (NORTH EAST) LIMITED (05689646)
- People for ASHCHEM (NORTH EAST) LIMITED (05689646)
- Charges for ASHCHEM (NORTH EAST) LIMITED (05689646)
- More for ASHCHEM (NORTH EAST) LIMITED (05689646)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2020 | DS01 | Application to strike the company off the register | |
24 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
12 Apr 2019 | AA | Full accounts made up to 31 July 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Mark Christopher Peatey as a director on 30 June 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
14 May 2018 | PSC05 | Change of details for Juno Bidco Limited as a person with significant control on 11 October 2017 | |
30 Apr 2018 | AA | Group of companies' accounts made up to 31 July 2017 | |
23 Mar 2018 | AP03 | Appointment of Mr Jonathan Ian Power as a secretary on 16 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Jonathan Ian Power as a director on 16 March 2018 | |
12 Dec 2017 | MR01 | Registration of charge 056896460001, created on 5 December 2017 | |
07 Dec 2017 | MA | Memorandum and Articles of Association | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2017 | AD01 | Registered office address changed from Michelin House Third Floor 81 Fulham Road London SW3 6rd England to Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG on 11 October 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Mark Christopher Peatey as a director on 2 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 11 West Park Road Sunderland SR6 7RR to Michelin House Third Floor 81 Fulham Road London SW3 6rd on 2 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Nicholas James Clark as a director on 2 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Shoba Aggarwal as a director on 2 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Ashok Kumar Aggarwal as a director on 2 October 2017 | |
02 Oct 2017 | TM02 | Termination of appointment of Shoba Aggarwal as a secretary on 2 October 2017 | |
02 Oct 2017 | PSC02 | Notification of Juno Bidco Limited as a person with significant control on 2 October 2017 | |
02 Oct 2017 | PSC07 | Cessation of Shoba Aggarwal as a person with significant control on 2 October 2017 | |
02 Oct 2017 | PSC07 | Cessation of Ashok Kumar Aggarwal as a person with significant control on 2 October 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates |