- Company Overview for ASH8 GROUP HOLDINGS LIMITED (09958894)
- Filing history for ASH8 GROUP HOLDINGS LIMITED (09958894)
- People for ASH8 GROUP HOLDINGS LIMITED (09958894)
- Charges for ASH8 GROUP HOLDINGS LIMITED (09958894)
- More for ASH8 GROUP HOLDINGS LIMITED (09958894)
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) |
---|---|---|---|
19 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
27 Apr 2021 | CH04 | Secretary's details changed for Mwlaw Services Limited on 29 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom to Fifth Floor 5 New Street Square London EC4A 3BF on 29 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
19 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
19 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
23 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
22 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
22 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
16 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
16 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
20 Sep 2018 | MR01 | Registration of charge 099588940003, created on 14 September 2018 | |
03 Jul 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
09 Feb 2018 | PSC02 | Notification of Ash8 Uk Asset Co Limited as a person with significant control on 22 December 2017 | |
09 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 February 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Mwlaw Services Limited Second Floor 11 Pilgrim Street London EC4V 6RN England to Second Floor 11 Pilgrim Street London EC4V 6RN on 24 January 2018 | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2018 | MR04 | Satisfaction of charge 099588940001 in full | |
02 Jan 2018 | MR01 | Registration of charge 099588940002, created on 22 December 2017 |