- Company Overview for ASHBURTON LONDON LIMITED (08485516)
- Filing history for ASHBURTON LONDON LIMITED (08485516)
- People for ASHBURTON LONDON LIMITED (08485516)
- More for ASHBURTON LONDON LIMITED (08485516)
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
|
|
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
|
|
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
|
|
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
|
|
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
|