ASHBRIDGE CDM LIMITED
Status | DISSOLVED |
Company No. | 04965275 |
Category | Private Limited Company |
Incorporated | 17 Nov 2003 |
Age | 20 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 06 May 2014 |
Years | 10 years, 1 month, 1 day |
SUMMARY
ASHBRIDGE CDM LIMITED is an dissolved private limited company with number 04965275. It was incorporated 20 years, 6 months, 20 days ago, on 17 November 2003 and it was dissolved 10 years, 1 month, 1 day ago, on 06 May 2014. The company address is Suites 5&7 3rd Floor, Roxby House Suites 5&7 3rd Floor, Roxby House, Sidcup, DA15 7EJ, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 May 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jan 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change account reference date company previous extended
Date: 14 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Change registered office address company with date old address
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-23
Old address: C/O Broughton & Co Ltd First Floor 3 High Street Chislehurst Kent BR7 5AB
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Paul Baker
Documents
Accounts amended with made up date
Date: 14 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AAMD
Made up date: 2008-11-30
Documents
Legacy
Date: 14 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 14/01/2009 from 3 high street chislehurst kent BR7 5AB
Documents
Accounts with accounts type dormant
Date: 04 Dec 2008
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type dormant
Date: 02 Dec 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 24 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Feb 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/04; full list of members
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CARLTON HOUSE,BRIGHTON,BN41 1XF
Number: | 03720482 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 B OCEAN DRIVE,EDINBURGH,EH6 6JG
Number: | SC247158 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ATLANTIC QUAY,GLASGOW,G2 8JB
Number: | SC183309 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'SHEA SURVEYING SERVICES LIMITED
5 BEAUMONT GATE,RADLETT,WD7 7AR
Number: | 10900660 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 HIPSWELL HIGHWAY,COVENTRY,CV2 5FG
Number: | 11595027 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BARTHOLOMEW CLOSE BARTHOLOMEW CLOSE,PRESCOT,L35 6QA
Number: | 09497268 |
Status: | ACTIVE |
Category: | Private Limited Company |