- Company Overview for ASHCOM MANAGEMENT LIMITED (07504048)
- Filing history for ASHCOM MANAGEMENT LIMITED (07504048)
- People for ASHCOM MANAGEMENT LIMITED (07504048)
- Charges for ASHCOM MANAGEMENT LIMITED (07504048)
- Insolvency for ASHCOM MANAGEMENT LIMITED (07504048)
- More for ASHCOM MANAGEMENT LIMITED (07504048)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2021 | DS01 | Application to strike the company off the register | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
11 Dec 2020 | CH01 | Director's details changed for Mr George Raymond Mcintyre on 17 November 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Mrs Christine Mcintyre on 17 November 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mr George Raymond Mcintyre as a person with significant control on 17 November 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mrs Christine Mcintyre as a person with significant control on 17 November 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2018 | CONNOT | Change of name notice | |
03 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Oct 2017 | AD01 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP to Tml House the Anchorage Gosport PO12 1LY on 7 October 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Mr George Raymond Mcintyre on 21 July 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Mrs Christine Mcintyre on 21 July 2017 | |
21 Jul 2017 | PSC04 | Change of details for Mrs Christine Mcintyre as a person with significant control on 21 July 2017 | |
21 Jul 2017 | PSC04 | Change of details for Mr George Raymond Mcintyre as a person with significant control on 21 July 2017 | |
31 May 2017 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2017 | |
12 May 2017 | CVA4 | Notice of completion of voluntary arrangement | |
03 Mar 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates |