- Company Overview for ASHDEANE INVESTMENTS LIMITED (07591140)
- Filing history for ASHDEANE INVESTMENTS LIMITED (07591140)
- People for ASHDEANE INVESTMENTS LIMITED (07591140)
- Charges for ASHDEANE INVESTMENTS LIMITED (07591140)
- More for ASHDEANE INVESTMENTS LIMITED (07591140)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2020 | DS01 | Application to strike the company off the register | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
19 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
30 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
10 Jan 2018 | TM01 | Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Spencer Adrian Kenyon as a director on 8 January 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Paul Bryan Carroll as a director on 8 January 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 | |
08 Jan 2018 | AP02 | Appointment of Assura Cs Limited as a director on 8 January 2018 | |
30 Oct 2017 | TM01 | Termination of appointment of Carolyn Jones as a director on 22 October 2017 | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
05 Jul 2016 | AP01 | Appointment of Mr Paul Bryan Carroll as a director on 28 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Andrew Simon Darke as a director on 28 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Mrs Orla Ball as a director on 28 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Spencer Kenyon as a director on 28 June 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 14 Purley Centre Marsh Farm Luton Bedfordshire LU3 3SR to The Brew House Greenalls Avenue Warrington WA4 6HL on 4 July 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Jonathan Stewart Murphy as a director on 28 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Mrs Carolyn Jones as a director on 28 June 2016 | |
04 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Jul 2016 | MR04 | Satisfaction of charge 2 in full |