Advanced company searchLink opens in new window

ASHBURTON LONDON LIMITED

Company number 08485516

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2019 TM02 Termination of appointment of Fiduci-Corp (Uk) Services Limited as a secretary on 8 July 2019
27 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 14/04/2017
10 Aug 2018 PSC04 Change of details for Ms Vasiliki Depounti as a person with significant control on 9 October 2017
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
09 Aug 2018 PSC07 Cessation of Vasileios Zoakos as a person with significant control on 9 October 2017
09 Aug 2018 TM01 Termination of appointment of Vasileios Zoakos as a director on 1 August 2018
03 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
31 May 2017 AA Total exemption full accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 27/09/2018
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Dec 2015 CH01 Director's details changed for Mr Visiliki Depounti on 15 April 2015
16 Nov 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
16 Nov 2015 AD01 Registered office address changed from 25 Eyre Court 3-21 Finchley Road London NW8 9TT to St Georges House, 6th Floor 15 Hanover Square London W1S 1HS on 16 November 2015
15 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
14 Apr 2015 CH04 Secretary's details changed for Fiduci-Corp (Uk)Services Limited on 30 January 2015
15 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
05 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
21 Mar 2014 AP04 Appointment of Fiduci-Corp (Uk)Services Limited as a secretary
17 Jun 2013 AD01 Registered office address changed from 294 Merton Road London SW18 5JW England on 17 June 2013
12 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted