- Company Overview for ASHCROFT LEGAL LIMITED (09807684)
- Filing history for ASHCROFT LEGAL LIMITED (09807684)
- People for ASHCROFT LEGAL LIMITED (09807684)
- More for ASHCROFT LEGAL LIMITED (09807684)
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 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
22 Sep 2022 | AAMD | Amended micro company accounts made up to 31 October 2021 | |
25 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 4 February 2022
|
|
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
19 Oct 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
02 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Nov 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
30 Oct 2020 | PSC01 | Notification of Tracy Jane Davy as a person with significant control on 22 August 2019 | |
30 Oct 2020 | PSC07 | Cessation of Shaun Keith Smith as a person with significant control on 22 August 2019 | |
04 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
08 Jul 2019 | AP01 | Appointment of Ms Tracy Jane Davy as a director on 21 May 2019 | |
02 Jun 2019 | ANNOTATION |
Rectified The AP01 was removed from the public register on 23/10/2020 as it was invalid or ineffective
|
|
28 May 2019 | TM01 | Termination of appointment of Shaun Keith Smith as a director on 21 May 2019 | |
04 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Jan 2018 | AD01 | Registered office address changed from 11 Derwent Court Everard Avenue Sheffield S17 4nd to 5 River Court Ladies Spring Grove Sheffield South Yorkshire S17 3LR on 18 January 2018 |