- Company Overview for ASHBROOK INTERNATIONAL LIMITED (06782976)
- Filing history for ASHBROOK INTERNATIONAL LIMITED (06782976)
- People for ASHBROOK INTERNATIONAL LIMITED (06782976)
- More for ASHBROOK INTERNATIONAL LIMITED (06782976)
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 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2013 | DS01 | Application to strike the company off the register | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 |
Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-04-05
|
|
05 Apr 2013 | CH01 | Director's details changed for Mr David Gibbs on 21 March 2012 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
20 Mar 2012 | CH01 | Director's details changed for Mr David Gibbs on 25 July 2011 | |
20 Mar 2012 | CH03 | Secretary's details changed for Mr David Gibbs on 25 July 2011 | |
20 Mar 2012 | AD01 | Registered office address changed from C/O Martyn Verity, Cantelowes Ltd Cantelowes Ltd 92 Cromer Street London WC1H 8DD on 20 March 2012 | |
19 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
25 Feb 2011 | CH01 | Director's details changed for Mr David Gibbs on 24 February 2011 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
11 May 2010 | CH03 | Secretary's details changed for Mr David Gibbs on 4 January 2010 | |
11 May 2010 | CH01 | Director's details changed for David Gibbs on 4 January 2010 | |
14 May 2009 | 288c | Director and secretary's change of particulars / david gibbs / 01/05/2009 | |
13 Mar 2009 | 225 | Accounting reference date extended from 31/01/2010 to 31/03/2010 | |
24 Feb 2009 | 288a | Director and secretary appointed david gibbs | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from 23 ashbrook road old windsor berkshire SL4 2LT uk | |
06 Jan 2009 | 288b | Appointment terminated director laurence adams | |
05 Jan 2009 | NEWINC | Incorporation |