- Company Overview for ASCEND IT SERVICES LIMITED (06739814)
- Filing history for ASCEND IT SERVICES LIMITED (06739814)
- People for ASCEND IT SERVICES LIMITED (06739814)
- More for ASCEND IT SERVICES LIMITED (06739814)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2012 | TM01 | Termination of appointment of Charles Horner as a director | |
09 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 25 August 2011
|
|
06 Apr 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 March 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
04 Apr 2011 | AP01 | Appointment of Mr Charles Gordon Maclean Horner as a director | |
08 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2011 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
07 Mar 2011 | TM02 | Termination of appointment of Christopher Leggat as a secretary | |
05 Mar 2011 | AD01 | Registered office address changed from Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 5 March 2011 | |
04 Feb 2011 | AD01 | Registered office address changed from 100 Palmerston Road Southsea Hampshire PO5 3PT United Kingdom on 4 February 2011 | |
04 Feb 2011 | TM01 | Termination of appointment of Mark Shaw as a director | |
04 Feb 2011 | TM02 | Termination of appointment of Christopher Leggat as a secretary | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2010 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
25 Jan 2010 | CH03 | Secretary's details changed for Christopher John Leggat on 25 January 2010 |