- Company Overview for ASHVA LTD (08754717)
- Filing history for ASHVA LTD (08754717)
- People for ASHVA LTD (08754717)
- Insolvency for ASHVA LTD (08754717)
- More for ASHVA LTD (08754717)
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
|
|
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
|
|
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
|