Advanced company searchLink opens in new window

ASHSPRING LIMITED

Company number 07110697

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2020 DS01 Application to strike the company off the register
21 Feb 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
02 Jan 2020 CH01 Director's details changed for Mr Yves Emile Pierre Belegaud on 19 December 2019
20 Dec 2019 AP01 Appointment of Yves Belegaud as a director on 17 December 2019
19 Dec 2019 PSC07 Cessation of Guerric Ballu as a person with significant control on 17 December 2019
19 Dec 2019 TM01 Termination of appointment of Guerric Ballu as a director on 17 December 2019
05 Dec 2019 AA Full accounts made up to 30 September 2019
11 Feb 2019 AA Full accounts made up to 30 September 2018
15 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
08 Feb 2018 AA Full accounts made up to 30 September 2017
15 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
30 Nov 2017 AP03 Appointment of Mr Emmanuel Julien Perrousset as a secretary on 30 November 2017
30 Nov 2017 TM02 Termination of appointment of Gary Thorington Jones as a secretary on 30 November 2017
16 Jan 2017 AA Full accounts made up to 30 September 2016
04 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
12 Apr 2016 AP03 Appointment of Mr Gary Thorington Jones as a secretary on 24 March 2016
12 Apr 2016 TM02 Termination of appointment of Helen Semmens as a secretary on 23 March 2016
22 Mar 2016 AA01 Current accounting period extended from 31 August 2016 to 30 September 2016
08 Feb 2016 AA Full accounts made up to 31 August 2015
18 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,002
04 Aug 2015 AP03 Appointment of Mrs Helen Semmens as a secretary on 1 August 2015
04 Aug 2015 TM02 Termination of appointment of Martin Wood as a secretary on 31 July 2015
10 Jul 2015 TM01 Termination of appointment of Martin Wood as a director on 1 April 2015