Advanced company searchLink opens in new window

ASHRIDGE RESEARCH LIMITED

Company number 09995559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2021 DS01 Application to strike the company off the register
11 Mar 2021 DS02 Withdraw the company strike off application
12 Jan 2021 AD01 Registered office address changed from 78 Glasgow Street Northampton NN5 5BL England to St Kilva the Square Mere Wiltshire BA12 6DJ on 12 January 2021
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
24 Apr 2020 DS01 Application to strike the company off the register
23 Apr 2020 DS02 Withdraw the company strike off application
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2019 DS01 Application to strike the company off the register
20 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
13 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
16 Jan 2019 CH01 Director's details changed for Mr Jason Philip Nicklin on 9 January 2019
15 Jan 2019 PSC04 Change of details for Mr Jason Phillip Nicklin as a person with significant control on 9 January 2019
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
14 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with updates
27 Feb 2018 PSC07 Cessation of John Hercules Hazell as a person with significant control on 9 February 2017
08 Feb 2018 PSC01 Notification of John Hercules Hazell as a person with significant control on 6 April 2016
24 Nov 2017 SH08 Change of share class name or designation
24 Nov 2017 SH10 Particulars of variation of rights attached to shares
24 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name