- Company Overview for ASHBY RD HINCKLEY LTD (11689602)
- Filing history for ASHBY RD HINCKLEY LTD (11689602)
- People for ASHBY RD HINCKLEY LTD (11689602)
- More for ASHBY RD HINCKLEY LTD (11689602)
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) |
---|---|---|---|
09 Oct 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
03 Oct 2024 | PSC01 | Notification of Russell Evans as a person with significant control on 3 October 2024 | |
03 Oct 2024 | PSC07 | Cessation of Marie Louise Oneill as a person with significant control on 3 October 2024 | |
03 Oct 2024 | AP01 | Appointment of Mr Russell Evans as a director on 3 October 2024 | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2024 | AD01 | Registered office address changed from Office 20 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN England to C/O Sjs Advisory Ltd Suite 19 Brambles Business Centre Hussar Court Waterlooville PO7 7SG on 5 August 2024 | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2024 | AD01 | Registered office address changed from 5 the Quadrant Coventry CV1 2EL England to Office 20 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN on 30 May 2024 | |
16 Nov 2023 | TM01 | Termination of appointment of Marie Louise Oneill as a director on 5 November 2023 | |
16 Nov 2023 | TM02 | Termination of appointment of Marie Oneill as a secretary on 5 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
21 Jun 2023 | AA | Accounts for a dormant company made up to 30 November 2021 | |
21 Jun 2023 | AA | Accounts for a dormant company made up to 30 November 2020 | |
22 May 2023 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
04 May 2023 | AD01 | Registered office address changed from Rutland House 148 Edmund St Birmingham West Midlands B3 2FD England to 5 the Quadrant Coventry CV1 2EL on 4 May 2023 | |
05 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2023 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
12 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
25 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
27 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
21 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-21
|