- Company Overview for ASHWOLD INVESTMENTS LTD (07578936)
- Filing history for ASHWOLD INVESTMENTS LTD (07578936)
- People for ASHWOLD INVESTMENTS LTD (07578936)
- Insolvency for ASHWOLD INVESTMENTS LTD (07578936)
- More for ASHWOLD INVESTMENTS LTD (07578936)
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) |
---|---|---|---|
05 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2015 | 4.70 | Declaration of solvency | |
23 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | TM01 | Termination of appointment of Joan Boswell Brown as a director | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2013 | AD01 | Registered office address changed from Gainsborough House 33 Throgmorton Street London EC2N 2BR United Kingdom on 3 January 2013 | |
29 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2012 | CERTNM |
Company name changed intelligence analytica LIMITED\certificate issued on 26/11/12
|
|
16 Apr 2012 | CH03 | Secretary's details changed for Mr Nicholas Connell on 5 April 2012 | |
16 Apr 2012 | CH01 | Director's details changed for Ms Joan Boswell Brown on 5 April 2012 | |
16 Apr 2012 | CH01 | Director's details changed for Mr Nicholas Connell on 5 April 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
16 Apr 2012 | AD01 | Registered office address changed from 1 Liverpool Street London EC2M 7PQ England on 16 April 2012 | |
25 Mar 2011 | NEWINC |
Incorporation
|