- Company Overview for ASCENDIS BUSINESS RECOVERY LIMITED (09198949)
- Filing history for ASCENDIS BUSINESS RECOVERY LIMITED (09198949)
- People for ASCENDIS BUSINESS RECOVERY LIMITED (09198949)
- More for ASCENDIS BUSINESS RECOVERY LIMITED (09198949)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2022 | DS01 | Application to strike the company off the register | |
06 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
05 Sep 2022 | PSC05 | Change of details for Ascendis Group Limited as a person with significant control on 5 September 2022 | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
19 Oct 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
15 Oct 2020 | CERTNM |
Company name changed ascendis contractor solutions LIMITED\certificate issued on 15/10/20
|
|
15 Oct 2020 | CH01 | Director's details changed for Mr Richard John Fleming on 1 October 2020 | |
25 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
21 Mar 2019 | PSC07 | Cessation of Paul Thomas Mellon as a person with significant control on 20 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Paul Thomas Mellon as a director on 20 March 2019 | |
20 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
09 May 2017 | AD01 | Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 9 May 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
05 Feb 2016 | TM01 | Termination of appointment of Elliot James Smith as a director on 31 October 2015 | |
02 Feb 2016 | AA01 | Current accounting period extended from 31 October 2015 to 30 April 2016 | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 October 2014 |