- Company Overview for ASHGATE LOGISTICS LTD (08953124)
- Filing history for ASHGATE LOGISTICS LTD (08953124)
- People for ASHGATE LOGISTICS LTD (08953124)
- More for ASHGATE LOGISTICS LTD (08953124)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2019 | DS01 | Application to strike the company off the register | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Terry Dunne as a director on 2 July 2018 | |
12 Dec 2019 | PSC01 | Notification of Terry Dunne as a person with significant control on 2 July 2018 | |
12 Dec 2019 | TM01 | Termination of appointment of Claudio Gomes as a director on 2 July 2018 | |
12 Dec 2019 | AD01 | Registered office address changed from 27 Wilson Close Bishops Stortford CM23 3US United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 12 December 2019 | |
12 Dec 2019 | PSC07 | Cessation of Claudio Gomes as a person with significant control on 2 July 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
21 Mar 2018 | AD01 | Registered office address changed from 138 Rochford Drive Luton LU2 8SU England to 27 Wilson Close Bishops Stortford CM23 3US on 21 March 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr Claudio Gomes as a director on 9 March 2018 | |
21 Mar 2018 | PSC07 | Cessation of Stanislaw Jan Klodnicki as a person with significant control on 9 March 2018 | |
21 Mar 2018 | PSC01 | Notification of Claudio Gomes as a person with significant control on 9 March 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Stanislaw Jan Klodnicki as a director on 9 March 2018 | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 1 August 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr Stanislaw Klodnicki as a director on 1 August 2017 | |
22 Sep 2017 | PSC01 | Notification of Stanislaw Klodnicki as a person with significant control on 1 August 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 138 Rochford Drive Luton LU2 8SU on 22 September 2017 | |
22 Sep 2017 | PSC07 | Cessation of Danny Wallace as a person with significant control on 15 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Danny Wallace as a director on 15 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 |