- Company Overview for ASCEND SOFTWARE LIMITED (08846532)
- Filing history for ASCEND SOFTWARE LIMITED (08846532)
- People for ASCEND SOFTWARE LIMITED (08846532)
- More for ASCEND SOFTWARE LIMITED (08846532)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | CH01 | Director's details changed for Mrs Shitalben Solanki on 29 November 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 61 Arundel Drive Harrow Middlesex HA2 8PN to 117 Hartland Drive Ruislip HA4 0TJ on 29 November 2016 | |
09 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
|
|
17 Jan 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
20 Apr 2014 | AP01 | Appointment of Mrs Shitalben Solanki as a director | |
15 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-15
|