Advanced company searchLink opens in new window

ASCENSION (GROUP) LIMITED

Company number 07979223

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2017 DS01 Application to strike the company off the register
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
23 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Jul 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
13 May 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
13 May 2015 AD01 Registered office address changed from Digital Hub Cromwell House 14 Fulwood Place London WC1V 6HZ to Baskerville House Broad Street Birmingham B1 2nd on 13 May 2015
13 Jan 2015 MR01 Registration of charge 079792230001, created on 9 January 2015
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
11 Jun 2014 TM01 Termination of appointment of Sanjay Wadhwani as a director
10 Jun 2014 AP01 Appointment of Mr Jean Francois Rollet De Fougerolles as a director
17 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
14 Aug 2013 AD01 Registered office address changed from Amadeus House Floral Street London London WC2E 9DP England on 14 August 2013
10 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
07 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)