- Company Overview for ASHBY DBA CONSULTING LIMITED (07963148)
- Filing history for ASHBY DBA CONSULTING LIMITED (07963148)
- People for ASHBY DBA CONSULTING LIMITED (07963148)
- More for ASHBY DBA CONSULTING LIMITED (07963148)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | AA | Micro company accounts made up to 28 February 2018 | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
09 Mar 2018 | AD01 | Registered office address changed from 46 Higher Drive Purley Surrey CR8 2HF to The Barrington 14 Wilton Road Bexhill-on-Sea TN40 1HY on 9 March 2018 | |
09 Mar 2018 | CH01 | Director's details changed for David Richard Ashby on 7 March 2018 | |
09 Mar 2018 | PSC04 | Change of details for David Richard Ashby as a person with significant control on 7 March 2018 | |
09 Mar 2018 | PSC04 | Change of details for Alina Zagorodnii as a person with significant control on 7 March 2018 | |
24 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Claire Rennie as a director on 1 September 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Ruth Rennie as a director on 1 September 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
24 Feb 2015 | AP01 | Appointment of Mrs Ruth Rennie as a director on 5 January 2015 | |
24 Feb 2015 | AP01 | Appointment of Miss Claire Rennie as a director on 5 January 2015 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | AD01 | Registered office address changed from 46 Higher Drive Purley Surrey CR8 2HF England on 21 March 2014 | |
20 Mar 2014 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 20 March 2014 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |