Advanced company searchLink opens in new window

ASHLEY GARDENS BLOCK 2 LIMITED

Company number 01615175

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2016 DS01 Application to strike the company off the register
25 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 14
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 14
04 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
23 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
05 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 14
13 Feb 2013 AP04 Appointment of Ashley Gardens Block 2 Limited as a secretary
12 Feb 2013 AP03 Appointment of Mrs. Christine Margaret Bryon as a secretary
10 Feb 2013 TM01 Termination of appointment of Michael Tugendhat as a director
10 Feb 2013 TM01 Termination of appointment of James Teo as a director
10 Feb 2013 TM01 Termination of appointment of Jennie Morales as a director
10 Feb 2013 TM01 Termination of appointment of Linda Simpson as a director
10 Feb 2013 TM01 Termination of appointment of Stephen Mcgairl as a director
10 Feb 2013 TM01 Termination of appointment of Monica Mbanefo as a director
10 Feb 2013 TM01 Termination of appointment of Achilles Macris as a director
10 Feb 2013 TM01 Termination of appointment of Deborah King as a director
10 Feb 2013 TM01 Termination of appointment of Robert Chilton as a director
10 Feb 2013 TM02 Termination of appointment of Blandine Tugendhat as a secretary
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
10 Dec 2012 AD01 Registered office address changed from 20 Gresham Street London EC2V 7JE on 10 December 2012