Advanced company searchLink opens in new window

ASHLEY DELL ACCESSORIES DESIGN LIMITED

Company number 06821692

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
12 May 2016 DS01 Application to strike the company off the register
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2014 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 29 January 2014
07 Mar 2013 AR01 Annual return made up to 17 February 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 CH01 Director's details changed for Ms Ashley Dell on 1 February 2012
29 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
07 Feb 2012 TM01 Termination of appointment of Elizabeth Logan as a director
29 Nov 2011 TM02 Termination of appointment of Astrid Forster as a secretary
13 Oct 2011 TM01 Termination of appointment of Elizabeth Logan as a director
07 Oct 2011 AP01 Appointment of Ms Ashley Dell as a director
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 100
16 Sep 2011 CH01 Director's details changed
19 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Aug 2011 CERTNM Company name changed jolly grafx LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
17 Aug 2011 CONNOT Change of name notice
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2011 AR01 Annual return made up to 17 February 2011