Advanced company searchLink opens in new window

ASH GAMING LTD

Company number 04070861

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)
25 Jun 2014 AP01 Appointment of Mr Paul Simon Kent Wright as a director
20 Jun 2014 TM01 Termination of appointment of Richard Waddell as a director
24 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,509.92
21 Aug 2013 MR01 Registration of charge 040708610002
12 Jul 2013 AA Full accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
09 Oct 2012 AP03 Appointment of Mr Paul Wright as a secretary
09 Oct 2012 CH01 Director's details changed for Mr. Christopher Peter James Ash on 13 September 2012
03 Jul 2012 AA Full accounts made up to 31 December 2011
19 Jan 2012 TM01 Termination of appointment of Antony Gevisser as a director
19 Jan 2012 TM02 Termination of appointment of Alexander Ambrose as a secretary
13 Jan 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 1,509.92
13 Jan 2012 MISC Section 519
13 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
05 Oct 2011 CH01 Director's details changed for Christopher Ash on 1 September 2011
05 Oct 2011 TM02 Termination of appointment of Christopher Ash as a secretary
22 Sep 2011 AA Accounts for a small company made up to 30 April 2011
11 Aug 2011 AR01 Annual return made up to 13 September 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28TH October 2010 as it was not properly delivered.
21 Apr 2011 AA Accounts for a small company made up to 30 April 2010
28 Mar 2011 AP03 Appointment of Mr Alexander Lancaster Ambrose as a secretary
25 Jan 2011 AP01 Appointment of Stephen James Schrier as a director
24 Jan 2011 TM01 Termination of appointment of Kirsty Ash as a director
28 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11TH August 2011.