- Company Overview for ASHTON (CANARY WHARF) LIMITED (11991258)
- Filing history for ASHTON (CANARY WHARF) LIMITED (11991258)
- People for ASHTON (CANARY WHARF) LIMITED (11991258)
- More for ASHTON (CANARY WHARF) LIMITED (11991258)
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) |
---|---|---|---|
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2022 | CERTNM |
Company name changed ashton canary wharf contractors LIMITED\certificate issued on 17/06/22
|
|
17 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2022 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
23 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2022 | CERTNM |
Company name changed ashton contractors LIMITED\certificate issued on 07/01/22
|
|
21 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2021 | AA | Micro company accounts made up to 31 August 2020 | |
20 Oct 2021 | AP01 | Appointment of Mr Diamon Melnik as a director on 1 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Valeiiy Viktorovich Dudev as a director on 1 October 2021 | |
25 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
28 Oct 2020 | CH01 | Director's details changed for Mr Valeiiy Viktorovich Dudev on 27 October 2020 | |
28 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
28 Oct 2020 | PSC07 | Cessation of Valeiiy Viktorovich Dudev as a person with significant control on 27 October 2020 | |
17 Sep 2020 | RP05 | Registered office address changed to PO Box 4385, 11991258: Companies House Default Address, Cardiff, CF14 8LH on 17 September 2020 | |
08 Sep 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
08 Sep 2019 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 August 2019 | |
08 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
08 Jul 2019 | TM01 | Termination of appointment of Ashton Mckemzy as a director on 1 July 2019 | |
08 Jul 2019 | PSC07 | Cessation of Ashton Mckemzy as a person with significant control on 1 July 2019 | |
13 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-13
|