Advanced company searchLink opens in new window

ASCEND IT SERVICES LIMITED

Company number 06739814

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)
29 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2012 TM01 Termination of appointment of Charles Horner as a director
09 Sep 2011 SH01 Statement of capital following an allotment of shares on 25 August 2011
  • GBP 2
06 Apr 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 March 2011
04 Apr 2011 AA Total exemption small company accounts made up to 30 November 2009
04 Apr 2011 AP01 Appointment of Mr Charles Gordon Maclean Horner as a director
08 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
07 Mar 2011 TM02 Termination of appointment of Christopher Leggat as a secretary
05 Mar 2011 AD01 Registered office address changed from Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 5 March 2011
04 Feb 2011 AD01 Registered office address changed from 100 Palmerston Road Southsea Hampshire PO5 3PT United Kingdom on 4 February 2011
04 Feb 2011 TM01 Termination of appointment of Mark Shaw as a director
04 Feb 2011 TM02 Termination of appointment of Christopher Leggat as a secretary
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
25 Jan 2010 CH03 Secretary's details changed for Christopher John Leggat on 25 January 2010