- Company Overview for ASCR HOLDINGS LIMITED (06963187)
- Filing history for ASCR HOLDINGS LIMITED (06963187)
- People for ASCR HOLDINGS LIMITED (06963187)
- More for ASCR HOLDINGS LIMITED (06963187)
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) |
---|---|---|---|
14 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
28 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
20 Sep 2011 | CH02 | Director's details changed for Autodtone Group Limited on 20 September 2011 | |
20 Sep 2011 | AP01 | Appointment of Mr William English as a director | |
20 Sep 2011 | AP02 | Appointment of Autodtone Group Limited as a director | |
20 Sep 2011 | TM01 | Termination of appointment of Mark Davis as a director | |
05 Aug 2011 | TM01 | Termination of appointment of William English as a director | |
04 Apr 2011 | AD01 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW United Kingdom on 4 April 2011 | |
04 Apr 2011 | AP01 | Appointment of Mr William English as a director | |
04 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
25 Oct 2010 | TM01 | Termination of appointment of William English as a director | |
24 Aug 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
05 Aug 2010 | AD01 | Registered office address changed from 162B High Street Stevenage Hertfordshire SG1 3LL England on 5 August 2010 | |
28 Jul 2010 | AA01 | Current accounting period extended from 31 July 2010 to 30 September 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Mr Mark Leslie Davis on 3 January 2010 | |
03 Jan 2010 | AD01 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Watford Hertfordshire WD3 1ET on 3 January 2010 | |
11 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
10 Dec 2009 | AP01 | Appointment of Mr William English as a director | |
01 Dec 2009 | AD01 | Registered office address changed from 24 Brookside Road Watford Uk WD19 4BP United Kingdom on 1 December 2009 | |
27 Nov 2009 | AP01 | Appointment of Mr Mark Leslie Davis as a director | |
27 Nov 2009 | AD01 | Registered office address changed from Pitax House 33 Baldwins Lane Rickmansworth Hertfordshire WD3 3LS on 27 November 2009 | |
16 Jul 2009 | 288b | Appointment terminated director barbara kahan |