- Company Overview for ASHFORD SECRETARIES LIMITED (05867711)
- Filing history for ASHFORD SECRETARIES LIMITED (05867711)
- People for ASHFORD SECRETARIES LIMITED (05867711)
- More for ASHFORD SECRETARIES LIMITED (05867711)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2016 | DS01 | Application to strike the company off the register | |
17 Mar 2016 | TM01 | Termination of appointment of Carolyn Attard-Rigaud as a director on 10 March 2016 | |
27 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
30 Jan 2015 | AP01 | Appointment of Mrs Carolyn Attard-Rigaud as a director on 19 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Bijan Akhavan Safa as a director on 19 January 2015 | |
30 Jan 2015 | TM02 | Termination of appointment of Bijan Akhavan Safa as a secretary on 19 January 2015 | |
07 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Sep 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
27 Nov 2012 | AP01 | Appointment of Mr Martin Brooks as a director | |
27 Nov 2012 | TM01 | Termination of appointment of Edward Petre-Mears as a director | |
10 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
20 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Mr Edward Petre-Mears on 1 October 2009 | |
19 Jul 2010 | CH01 | Director's details changed for Bijan Akhavan Safa on 1 October 2009 | |
19 Jul 2010 | CH03 | Secretary's details changed for Bijan Akhavan Safa on 1 October 2009 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |