Advanced company searchLink opens in new window

ASHVA LTD

Company number 08754717

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)
24 May 2021 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Mar 2020 AA Micro company accounts made up to 31 January 2020
02 Mar 2020 AD01 Registered office address changed from 69 High Street London N14 6LD England to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 2 March 2020
28 Feb 2020 LIQ01 Declaration of solvency
28 Feb 2020 600 Appointment of a voluntary liquidator
28 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-21
22 Jan 2020 AA01 Current accounting period extended from 31 October 2019 to 31 January 2020
12 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
04 Oct 2018 PSC04 Change of details for Mrs Prarthana Patamakki Mahabalesh as a person with significant control on 4 October 2018
04 Oct 2018 PSC04 Change of details for Mr Prajwal Ambalike Hiriyanna as a person with significant control on 4 October 2018
04 Oct 2018 AD01 Registered office address changed from 6th Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to 69 High Street London N14 6LD on 4 October 2018
20 Jul 2018 AA Micro company accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
08 Aug 2017 PSC04 Change of details for Mrs Prarthana Patamakki Mahabalesh as a person with significant control on 8 August 2017
08 Aug 2017 PSC04 Change of details for Mr Prajwal Ambalike Hiriyanna as a person with significant control on 8 August 2017
08 Aug 2017 CH01 Director's details changed for Mr Prajwal Ambalike Hiriyanna on 8 August 2017
11 May 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
16 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
01 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
11 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2