- Company Overview for ASHENDEN CAPITAL SERVICES LTD (08383430)
- Filing history for ASHENDEN CAPITAL SERVICES LTD (08383430)
- People for ASHENDEN CAPITAL SERVICES LTD (08383430)
- Insolvency for ASHENDEN CAPITAL SERVICES LTD (08383430)
- More for ASHENDEN CAPITAL SERVICES LTD (08383430)
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) |
---|---|---|---|
07 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2023 | |
22 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2022 | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG to 1st Floor 21 Station Road Watford Herts WD17 1AP on 16 February 2021 | |
30 Mar 2020 | AD01 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to Ground Floor 45 Pall Mall London SW1Y 5JG on 30 March 2020 | |
25 Mar 2020 | LIQ02 | Statement of affairs | |
25 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
14 Mar 2018 | PSC01 | Notification of Michael Villaverde as a person with significant control on 6 April 2016 | |
14 Mar 2018 | PSC04 | Change of details for Mr James William John Speares as a person with significant control on 31 January 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 31 January 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from , Hillier Hopkins Llp Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom to Ground Floor 45 Pall Mall London SW1Y 5JG on 19 April 2016 | |
03 Feb 2016 | AR01 |
Annual return
Statement of capital on 2016-02-03
Statement of capital on 2016-08-09
|
|
03 Feb 2016 | CH01 | Director's details changed for Ms Julie Anne Ferguson on 1 January 2016 |