Advanced company searchLink opens in new window

ASCENT SOFTWARE LIMITED

Company number 12294162

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2021 DS01 Application to strike the company off the register
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 MR04 Satisfaction of charge 122941620001 in full
10 Mar 2021 AD01 Registered office address changed from 1st Floor Brettenham House 2-19, Lancaster Place London WC2E 7EN England to North West Wing Methuen Park Chippenham SN14 0GB on 10 March 2021
05 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
05 Nov 2020 PSC05 Change of details for Aspire Bidco Limited as a person with significant control on 1 November 2019
06 Dec 2019 MR01 Registration of charge 122941620001, created on 29 November 2019
03 Dec 2019 AP01 Appointment of Mr Joseph Sultana as a director on 29 November 2019
03 Dec 2019 AP01 Appointment of Mr George Earp as a director on 29 November 2019
20 Nov 2019 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
19 Nov 2019 TM01 Termination of appointment of Richard Geraint Wilkey as a director on 15 November 2019
19 Nov 2019 AD01 Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to 1st Floor Brettenham House 2-19, Lancaster Place London WC2E 7EN on 19 November 2019
19 Nov 2019 AP01 Appointment of Mr Stewart Smythe as a director on 15 November 2019
19 Nov 2019 AP01 Appointment of Mr Benjamin Charles Hudson as a director on 15 November 2019
19 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-15
01 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-01
  • GBP 1