- Company Overview for ASHLYNE MOTORS LTD (11945146)
- Filing history for ASHLYNE MOTORS LTD (11945146)
- People for ASHLYNE MOTORS LTD (11945146)
- More for ASHLYNE MOTORS LTD (11945146)
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
Statement of capital on 2019-04-13
|