Advanced company searchLink opens in new window

ASHRIDE LIMITED

Company number 11063570

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 CH01 Director's details changed for Mr El Bachir Aynaou on 31 March 2021
01 Apr 2021 CH01 Director's details changed for Mr El Bachir Aynaou on 31 March 2021
31 Mar 2021 AD01 Registered office address changed from 106 Humber Way Slough SL3 8st England to 94 Netherwood Road London Middlesex W14 0BQ on 31 March 2021
06 Oct 2020 CH01 Director's details changed for Mr El Bachir Aynaou on 5 October 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
05 Oct 2020 PSC04 Change of details for Mr El Bachir Aynaou Aynaou as a person with significant control on 5 October 2020
10 Sep 2020 PSC07 Cessation of Imran Yousaf Mian as a person with significant control on 15 June 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
30 Jun 2020 PSC01 Notification of El Bachir Aynaou Aynaou as a person with significant control on 14 February 2020
30 Jun 2020 TM01 Termination of appointment of Imran Yousaf Mian as a director on 15 June 2020
30 Jun 2020 AP01 Appointment of Mr El Bachir Aynaou Aynaou as a director on 14 February 2020
30 Jun 2020 AD01 Registered office address changed from 217 Great West Road Hounslow TW5 0DG England to 106 Humber Way Slough SL3 8st on 30 June 2020
16 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
16 Jun 2020 PSC01 Notification of Imran Yousaf Mian as a person with significant control on 15 June 2020
16 Jun 2020 PSC07 Cessation of Ceri Richard John as a person with significant control on 15 June 2020
16 Jun 2020 TM01 Termination of appointment of Ceri Richard John as a director on 15 June 2020
16 Jun 2020 AP01 Appointment of Mr Imran Yousaf Mian as a director on 15 June 2020
16 Jun 2020 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 217 Great West Road Hounslow TW5 0DG on 16 June 2020
19 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
19 Nov 2019 PSC04 Change of details for Mr Ceri Richard John as a person with significant control on 13 November 2019
19 Nov 2019 CH01 Director's details changed for Mr Ceri Richard John on 13 November 2019
20 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018