Advanced company searchLink opens in new window

ASHTON (CANARY WHARF) LIMITED

Company number 11991258

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
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
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted