- Company Overview for ASHMANOR LIMITED (06913888)
- Filing history for ASHMANOR LIMITED (06913888)
- People for ASHMANOR LIMITED (06913888)
- Charges for ASHMANOR LIMITED (06913888)
- More for ASHMANOR LIMITED (06913888)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2012 | DS01 | Application to strike the company off the register | |
21 Aug 2012 | AR01 |
Annual return made up to 22 May 2012 with full list of shareholders
Statement of capital on 2012-08-21
|
|
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
28 Jan 2010 | AP01 | Appointment of Alan Geoffrey Fernback as a director | |
24 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jul 2009 | 225 | Accounting reference date extended from 31/05/2010 to 30/06/2010 | |
18 Jun 2009 | 288a | Director appointed howard kaye | |
17 Jun 2009 | 288b | Appointment Terminated Director barbara kahan | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from 788-790 finchley road london NW11 7TJ | |
22 May 2009 | NEWINC | Incorporation |