Advanced company searchLink opens in new window

ASHINHURST LTD

Company number 08086264

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
28 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 31 May 2017
01 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
30 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Jan 2017 AD01 Registered office address changed from 3a Station Road Hadleigh Ipswich IP7 5JF to 101 - 103 Heath Street London England NW3 6SS on 26 January 2017
25 Jan 2017 CH01 Director's details changed for Mr Paul Walsh on 23 January 2017
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
10 Nov 2015 CH01 Director's details changed for Mr Paul Walsh on 1 November 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
30 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
04 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
04 Jul 2014 CH01 Director's details changed for Mr Paul Walsh on 17 March 2014
25 Apr 2014 AD01 Registered office address changed from 104 Britten Close Hampstead Garden Suburb London NW11 7HW England on 25 April 2014
26 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
12 Jul 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
12 Jul 2013 CH01 Director's details changed for Mr Paul Walsh on 1 July 2013
12 Jul 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 July 2013
28 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted