- Company Overview for ASHFORD CLARKE & ASSOCIATES LTD (11390474)
- Filing history for ASHFORD CLARKE & ASSOCIATES LTD (11390474)
- People for ASHFORD CLARKE & ASSOCIATES LTD (11390474)
- More for ASHFORD CLARKE & ASSOCIATES LTD (11390474)
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 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2024 | DS01 | Application to strike the company off the register | |
12 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
21 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
24 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
05 May 2021 | TM02 | Termination of appointment of Errol Muhammad as a secretary on 1 April 2021 | |
05 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from 57 Church Road London E15 3EH England to 61 Bridge Street Kington Hertfordshire HR5 3DJ on 22 December 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
16 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 66 York Road Southend Essex SS1 2BY England to 57 Church Road London E15 3EH on 18 December 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
23 May 2019 | PSC04 | Change of details for Mr Mark Anthony Cordner as a person with significant control on 23 May 2019 | |
23 May 2019 | CH03 | Secretary's details changed for Mr Errol Muhammad on 23 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr Mark Anthony Cordner on 23 May 2019 | |
21 May 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 66 York Road Southend Essex SS1 2BY on 21 May 2019 | |
31 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-31
|