Advanced company searchLink opens in new window

CORBIN & ASHBY LTD

Company number 08194908

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)
21 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
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
  • GBP 100
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
  • GBP 100
07 Jun 2013 CERTNM Company name changed pet boutique LTD\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
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
  • RES15 ‐ Change company name resolution on 2013-05-02
23 May 2013 CONNOT Change of name notice
29 Aug 2012 NEWINC Incorporation