- Company Overview for ASCENT AEROSPACE (UK) LIMITED (09032575)
- Filing history for ASCENT AEROSPACE (UK) LIMITED (09032575)
- People for ASCENT AEROSPACE (UK) LIMITED (09032575)
- More for ASCENT AEROSPACE (UK) LIMITED (09032575)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2022 | DS01 | Application to strike the company off the register | |
10 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
12 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
01 Apr 2020 | CH01 | Director's details changed for Mr Stanley Edme on 1 April 2020 | |
26 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
07 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
24 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
24 May 2018 | AD01 | Registered office address changed from Regus House Herons Way Chester CH4 9QR United Kingdom to Suite 2 Newgate House Broughton Mills Road Bretton Chester CH4 0BY on 24 May 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from First Floor, Suite 1 Evolution Business Village St David's Park Ewloe CH5 3XP United Kingdom to Regus House Herons Way Chester CH4 9QR on 31 January 2018 | |
19 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
25 Apr 2017 | CH01 | Director's details changed for Mr Stanley Edme on 24 April 2017 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
20 Jan 2016 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor, Suite 1 Evolution Business Village St David's Park Ewloe CH5 3XP on 20 January 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
05 Sep 2015 | CERTNM |
Company name changed flow aerospace systems (uk) LIMITED\certificate issued on 05/09/15
|