Advanced company searchLink opens in new window

ASHLEY SECURITIES LIMITED

Company number 13359742

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2023 DS01 Application to strike the company off the register
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2023 AD01 Registered office address changed from 49 Station Road Polegate BN26 6EA England to Chilterns House Eton Place 64 High Street Slough SL1 7JT on 15 May 2023
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 AP01 Appointment of Mr Hayen Kerr as a director on 8 March 2022
17 Jan 2023 PSC01 Notification of Hayden Kerr as a person with significant control on 8 March 2022
17 Jan 2023 TM01 Termination of appointment of Tobie Jasmin Tomkins as a director on 8 March 2022
17 Jan 2023 PSC07 Cessation of Tobie Jasmin Tomkins as a person with significant control on 8 March 2022
30 Apr 2022 CH01 Director's details changed for Miss Tobie Jasmin Tomkins on 13 January 2022
30 Apr 2022 PSC04 Change of details for Miss Tobie Jasmin Tomkins as a person with significant control on 12 January 2022
30 Apr 2022 AD01 Registered office address changed from 38 Woodmere Bracknell RG12 9QD England to 49 Station Road Polegate BN26 6EA on 30 April 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
20 Jan 2022 CH01 Director's details changed for Miss Tobie Jasmin Tompkins on 28 December 2021
18 Jan 2022 AP01 Appointment of Miss Tobie Jasmin Tompkins as a director on 8 November 2021
18 Jan 2022 PSC01 Notification of Tobie Jasmin Tomkins as a person with significant control on 8 November 2021
18 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 38 Woodmere Bracknell RG12 9QD on 18 January 2022
18 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 17 January 2022
18 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 17 January 2022
17 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 17 November 2021
17 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 17 November 2021
27 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-27
  • GBP 100