- Company Overview for CORBIN & ASHBY LTD (08194908)
- Filing history for CORBIN & ASHBY LTD (08194908)
- People for CORBIN & ASHBY LTD (08194908)
- More for CORBIN & ASHBY LTD (08194908)
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) |
---|---|---|---|
21 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Aaron Corbin Ashby-Gittins on 1 December 2014 | |
21 Sep 2015 | AD01 | Registered office address changed from Studio G.01 114 Power Road Chiswick London W4 5PY to 7 Wellesley Avenue Iver Buckinghamshire SL0 9AU on 21 September 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
25 Mar 2014 | TM01 | Termination of appointment of Shakuntla Gittins as a director | |
25 Mar 2014 | AD01 | Registered office address changed from 10 Barley Mow Passage Chiswick London W4 4PH United Kingdom on 25 March 2014 | |
06 Dec 2013 | AP01 | Appointment of Mrs Shakuntla Gittins as a director | |
04 Dec 2013 | AP01 | Appointment of Miss Meena Malhotra as a director | |
24 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
07 Jun 2013 | CERTNM |
Company name changed pet boutique LTD\certificate issued on 07/06/13
|
|
07 Jun 2013 | CONNOT | Change of name notice | |
04 Jun 2013 | TM01 | Termination of appointment of Fabio Conti as a director | |
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
23 May 2013 | CONNOT | Change of name notice | |
29 Aug 2012 | NEWINC | Incorporation |