ASHCOTT LIMITED
Status | ACTIVE |
Company No. | 02656818 |
Category | Private Limited Company |
Incorporated | 23 Oct 1991 |
Age | 32 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ASHCOTT LIMITED is an active private limited company with number 02656818. It was incorporated 32 years, 7 months, 23 days ago, on 23 October 1991. The company address is 1 Bridge Lane, London, NW11 0EA, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jun 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 07 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Address
Type: AD01
New address: 1 Bridge Lane London NW11 0EA
Change date: 2023-06-30
Old address: C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ United Kingdom
Documents
Gazette filings brought up to date
Date: 01 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 03 Aug 2022
Category: Gazette
Type: DISS40
Documents
Termination secretary company with name termination date
Date: 01 Aug 2022
Action Date: 13 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Indukumar Harilal Jasani
Termination date: 2022-02-13
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Appoint person secretary company with name date
Date: 29 Jul 2022
Action Date: 13 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Dharmesh Jasani
Appointment date: 2022-02-13
Documents
Termination director company with name termination date
Date: 29 Jul 2022
Action Date: 13 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Indukumar Harilal Jasani
Termination date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
New address: C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ
Old address: 311 Ballards Lane North Finchley London N12 8LY
Change date: 2021-06-15
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Capital allotment shares
Date: 04 Dec 2014
Action Date: 26 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-26
Capital : 1,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/04; full list of members
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2003
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2003
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2001
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Gazette filings brought up to date
Date: 24 Apr 2001
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/00; full list of members
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 05 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/99; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2000
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Accounts with accounts type small
Date: 26 Aug 1999
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 10 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 11/03/99--------- £ si 49@1=49 £ ic 51/100
Documents
Legacy
Date: 10 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 11/03/99--------- £ si 49@1=49 £ ic 2/51
Documents
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/98; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 1998
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 02 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/97; full list of members
Documents
Legacy
Date: 02 Feb 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 11 Jan 1998
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 28 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/96; full list of members
Documents
Accounts with accounts type small
Date: 17 May 1996
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 09 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/95; full list of members
Documents
Legacy
Date: 09 May 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 09 May 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type small
Date: 14 Jul 1995
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 10 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 29/06/95 from: gable house 239 regents park road london N3 3LF
Documents
Accounts with accounts type small
Date: 28 Dec 1994
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 12 Dec 1994
Category: Annual-return
Type: 363x
Description: Return made up to 23/10/94; full list of members
Documents
Legacy
Date: 15 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 23/10/93; full list of members
Documents
Legacy
Date: 08 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 23/10/92; full list of members
Documents
Legacy
Date: 16 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Dec 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Dec 1991
Category: Address
Type: 287
Description: Registered office changed on 16/12/91 from: aci house torrington park north finchley london N12 9SZ
Documents
Resolution
Date: 25 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 15 Nov 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed instant start 185 LIMITED\certificate issued on 18/11/91
Documents
Some Companies
VERULAM HOUSE 1,CREWKERNE,TA18 7HQ
Number: | 06450439 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGTON ROAD,GLASGOW,G62 7HP
Number: | SC038592 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 WATERDALES,NORTHFLEET,DA11 8HY
Number: | 08767111 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 BURNLEY ROAD,PADIHAM,BB12 8BA
Number: | 11024639 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 VENNEIT CLOSE,OXFORD,OX1 1HY
Number: | 11862616 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRTEEN LANGTON ROAD RTM COMPANY LIMITED
41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 07365846 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |