- Company Overview for ASHBURTON DAY CENTRES LIMITED (12843814)
- Filing history for ASHBURTON DAY CENTRES LIMITED (12843814)
- People for ASHBURTON DAY CENTRES LIMITED (12843814)
- More for ASHBURTON DAY CENTRES LIMITED (12843814)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
30 Aug 2022 | TM01 | Termination of appointment of Ranjit Singh Kavri as a director on 15 August 2022 | |
30 Aug 2022 | PSC07 | Cessation of Ranjit Singh Kavri as a person with significant control on 1 August 2022 | |
12 Jul 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
18 Mar 2022 | AD01 | Registered office address changed from Suite 312, Boundary House Cricket Field Road Uxbridge UB8 1QG England to G3 Ms Business Centre 22 Chapel Lane Pinner HA5 1AZ on 18 March 2022 | |
07 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2022 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2021 | AD01 | Registered office address changed from 16 High Street Southall UB1 3DA England to Suite 312, Boundary House Cricket Field Road Uxbridge UB8 1QG on 26 July 2021 | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-28
|