ASH8 INVESTMENTS (TRINITY ST) LIMITED
Company number 06952042
- Company Overview for ASH8 INVESTMENTS (TRINITY ST) LIMITED (06952042)
- Filing history for ASH8 INVESTMENTS (TRINITY ST) LIMITED (06952042)
- People for ASH8 INVESTMENTS (TRINITY ST) LIMITED (06952042)
- Charges for ASH8 INVESTMENTS (TRINITY ST) LIMITED (06952042)
- More for ASH8 INVESTMENTS (TRINITY ST) LIMITED (06952042)
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 Mar 2021 | AD01 | Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN England to Fifth Floor 5 New Street Square London EC4A 3BF on 29 March 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
19 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
19 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
04 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
04 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
04 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
04 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
07 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
20 Sep 2018 | MR01 | Registration of charge 069520420009, created on 14 September 2018 | |
03 Jul 2018 | AA | Accounts for a small company made up to 28 September 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
05 Feb 2018 | MR01 | Registration of charge 069520420008, created on 1 February 2018 | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2018 | MR04 | Satisfaction of charge 069520420005 in full | |
04 Jan 2018 | MR04 | Satisfaction of charge 069520420006 in full | |
03 Jan 2018 | PSC05 | Change of details for Study Inn Group Limited as a person with significant control on 22 December 2017 | |
02 Jan 2018 | MR01 | Registration of charge 069520420007, created on 22 December 2017 | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | AP04 | Appointment of Mwlaw Services Limited as a secretary on 22 December 2017 |