- Company Overview for ASHENDEN CAPITAL MANAGEMENT LLP (OC382088)
- Filing history for ASHENDEN CAPITAL MANAGEMENT LLP (OC382088)
- People for ASHENDEN CAPITAL MANAGEMENT LLP (OC382088)
- Insolvency for ASHENDEN CAPITAL MANAGEMENT LLP (OC382088)
- More for ASHENDEN CAPITAL MANAGEMENT LLP (OC382088)
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) |
---|---|---|---|
15 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2022 | |
17 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2021 | |
20 Aug 2020 | LLAD01 | Registered office address changed from Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 20 August 2020 | |
16 Jun 2020 | DETERMINAT | Determination | |
11 May 2020 | LLAD01 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 11 May 2020 | |
07 May 2020 | LIQ02 | Statement of affairs | |
07 May 2020 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
24 May 2019 | LLTM01 | Termination of appointment of Steven Wayne Sinclair Hall as a member on 23 May 2019 | |
06 Feb 2019 | LLCS01 | Confirmation statement made on 31 January 2019 with no updates | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
27 Mar 2018 | LLPSC04 | Change of details for Mr James William John Speares as a person with significant control on 8 March 2018 | |
27 Mar 2018 | LLCS01 | Confirmation statement made on 31 January 2018 with no updates | |
27 Mar 2018 | LLPSC01 | Notification of Michael Villaverde as a person with significant control on 6 April 2016 | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
29 Aug 2017 | LLAP02 | Appointment of Markham Rae Llp as a member on 1 August 2017 | |
01 Mar 2017 | LLCS01 | Confirmation statement made on 31 January 2017 with updates | |
08 Feb 2017 | LLCH02 | Member's details changed for Ashenden Capital Services Ltd on 30 January 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
04 May 2016 | LLAP01 | Appointment of Ms Julie Anne Ferguson as a member on 1 April 2016 | |
19 Apr 2016 | LLAD01 | Registered office address changed from Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom to Ground Floor 45 Pall Mall London SW1Y 5JG on 19 April 2016 | |
09 Feb 2016 | LLAR01 | Annual return made up to 31 January 2016 | |
09 Feb 2016 | LLCH01 | Member's details changed for Mr Steven Wayne Sinclair Hall on 1 January 2016 |