Advanced company searchLink opens in new window

CC ASHFORD LTD

Company number SC448394

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2017 DS01 Application to strike the company off the register
16 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
10 Jan 2017 AD01 Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on 10 January 2017
29 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
07 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
21 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
21 May 2015 TM01 Termination of appointment of Andrew Montague as a director on 20 April 2015
19 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
01 Oct 2014 AP01 Appointment of Mr Joseph Meng Loong Lee as a director on 9 September 2014
01 Oct 2014 TM01 Termination of appointment of Mark Anthony Emlick as a director on 9 September 2014
04 Jun 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
05 Aug 2013 TM01 Termination of appointment of Stuart Glass as a director
24 Apr 2013 NEWINC Incorporation