Advanced company searchLink opens in new window

ASHANTI LIMITED

Company number 08901307

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)
29 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jul 2018 AD01 Registered office address changed from , 334-354 Gray's Inn Road, London, WC1X 8BP, United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 6 July 2018
02 Jul 2018 600 Appointment of a voluntary liquidator
02 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-14
02 Jul 2018 LIQ02 Statement of affairs
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
21 Nov 2017 AD01 Registered office address changed from , Hipperholme Business Park Halifax Road, Hipperholme, Halifax, West Yorkshire, HX3 8ER to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 21 November 2017
07 Sep 2017 AA Unaudited abridged accounts made up to 28 February 2017
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
03 Mar 2016 AAMD Amended total exemption small company accounts made up to 28 February 2015
01 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Sep 2015 AD01 Registered office address changed from , 3 Wilmer Drive, Bradford, West Yorkshire, BD9 4AR to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 17 September 2015
23 Apr 2015 AD01 Registered office address changed from , Unit 2 3 Wilmer Drive, Bradford, West Yorkshire, BD9 4AR to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 23 April 2015
05 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
22 Jan 2015 AD01 Registered office address changed from , Unit 3 Birch Lane, Hough, Crewe, Cheshire, CW2 5RH, England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 22 January 2015
19 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted