- Company Overview for ASHLEY ELISE LIMITED (06627643)
- Filing history for ASHLEY ELISE LIMITED (06627643)
- People for ASHLEY ELISE LIMITED (06627643)
- Charges for ASHLEY ELISE LIMITED (06627643)
- More for ASHLEY ELISE LIMITED (06627643)
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 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2012 | DS01 | Application to strike the company off the register | |
20 Jul 2012 | AR01 |
Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-07-20
|
|
20 Jul 2012 | AD01 | Registered office address changed from 82 London Road Southborough Tunbridge Wells Kent TN4 0PP United Kingdom on 20 July 2012 | |
20 Jul 2012 | TM01 | Termination of appointment of Marguerite Deena Hilton-Stallard as a director on 30 November 2011 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Feb 2011 | AA01 | Current accounting period extended from 30 June 2011 to 30 November 2011 | |
17 Sep 2010 | CH01 | Director's details changed for Mr Matthew James Stevens on 17 September 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Sep 2009 | 363a | Return made up to 23/06/09; full list of members | |
30 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jun 2008 | NEWINC | Incorporation |