Advanced company searchLink opens in new window

ASHLYNE MOTORS LTD

Company number 11945146

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Nov 2020 PSC01 Notification of Muneeza Farooq as a person with significant control on 9 November 2019
02 Nov 2020 TM01 Termination of appointment of Muhammad Hassan Madni as a director on 10 January 2020
02 Nov 2020 AP01 Appointment of Miss Muneeza Farooq as a director on 7 November 2019
02 Nov 2020 AD01 Registered office address changed from Jape One Business Centre Dell Road Rochdale OL12 6BZ England to Bismark House Bower Street Oldham OL1 3XB on 2 November 2020
21 May 2020 TM01 Termination of appointment of Vijay Tharpar as a director on 12 December 2019
21 May 2020 AP01 Appointment of Mr Muhammad Hassan Madni as a director on 12 December 2019
21 May 2020 CS01 Confirmation statement made on 12 April 2020 with updates
20 Nov 2019 AD01 Registered office address changed from Bismark House Unit 4, Bismark House Bower Street Oldham OL1 3XB England to Jape One Business Centre Dell Road Rochdale OL12 6BZ on 20 November 2019
02 Jun 2019 TM01 Termination of appointment of Imran Khan as a director on 1 June 2019
02 Jun 2019 AP01 Appointment of Mr Vijay Tharpar as a director on 1 June 2019
02 Jun 2019 PSC07 Cessation of Imran Khan as a person with significant control on 2 June 2019
13 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-13
  • GBP 1