Advanced company searchLink opens in new window

ASHFORD SECRETARIES LIMITED

Company number 05867711

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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