- Company Overview for ASHANTI LIMITED (08901307)
- Filing history for ASHANTI LIMITED (08901307)
- People for ASHANTI LIMITED (08901307)
- Insolvency for ASHANTI LIMITED (08901307)
- More for ASHANTI LIMITED (08901307)
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
|
|
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
|
|
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
|
|
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
|