- Company Overview for ASHLEY FACILITIES LIMITED (13359746)
- Filing history for ASHLEY FACILITIES LIMITED (13359746)
- People for ASHLEY FACILITIES LIMITED (13359746)
- More for ASHLEY FACILITIES LIMITED (13359746)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2023 | DS01 | Application to strike the company off the register | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
14 Jul 2023 | PSC07 | Cessation of Daniel Lawrence Thornton as a person with significant control on 10 May 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Daniel Lawrence Thornton as a director on 10 May 2023 | |
14 Jul 2023 | AP01 | Appointment of Mr Alex Watson as a director on 10 May 2023 | |
14 Jul 2023 | PSC01 | Notification of Alex Watson as a person with significant control on 10 May 2023 | |
23 May 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
28 Oct 2022 | CH01 | Director's details changed for Mr Daniel Lawrence Thornton on 12 August 2022 | |
28 Oct 2022 | PSC04 | Change of details for Mr Daniel Lawrence Thornton as a person with significant control on 12 August 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from 61 Arnulf Street London SE6 3EG England to 33 Cavendish Square London W1G 0PW on 28 October 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
18 Jan 2022 | AP01 | Appointment of Mr Daniel Lawrence Thornton as a director on 6 November 2021 | |
18 Jan 2022 | PSC01 | Notification of Daniel Lawrence Thornton as a person with significant control on 6 November 2021 | |
18 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 61 Arnulf Street London SE6 3EG 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 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 17 November 2021 | |
17 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 November 2021 | |
27 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-27
|