Advanced company searchLink opens in new window

ASHBY DBA CONSULTING LIMITED

Company number 07963148

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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