- Company Overview for ASHWELL HERITAGE LIMITED (11413375)
- Filing history for ASHWELL HERITAGE LIMITED (11413375)
- People for ASHWELL HERITAGE LIMITED (11413375)
- More for ASHWELL HERITAGE LIMITED (11413375)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2020 | PSC04 | Change of details for Mr Parminder Kumar Sharma as a person with significant control on 12 June 2020 | |
12 Jun 2020 | PSC04 | Change of details for Mrs Margaret Catherine Sharma as a person with significant control on 12 June 2020 | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2020 | DS01 | Application to strike the company off the register | |
03 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Ashim Sharma on 13 June 2018 | |
26 Jun 2019 | CH01 | Director's details changed for Mrs Sarah Louise Sharma on 19 March 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
20 Jun 2019 | AP04 | Appointment of Tayler Bradshaw Limited as a secretary on 20 June 2019 | |
02 May 2019 | AD01 | Registered office address changed from St Mary's Court the Broadway Amersham HP7 0UT United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 2 May 2019 | |
13 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-13
|