ASCENT INVESTMENTS CENTRAL SERVICES (UK) LIMITED

Rsm Restructuring Advisory Llp, Central Square Fifth Floor Rsm Restructuring Advisory Llp, Central Square Fifth Floor, Leeds, LS1 4DL, West Yorkshire
StatusDISSOLVED
Company No.06618973
CategoryPrivate Limited Company
Incorporated13 Jun 2008
Age16 years, 4 days
JurisdictionEngland Wales
Dissolution08 Apr 2021
Years3 years, 2 months, 9 days

SUMMARY

ASCENT INVESTMENTS CENTRAL SERVICES (UK) LIMITED is an dissolved private limited company with number 06618973. It was incorporated 16 years, 4 days ago, on 13 June 2008 and it was dissolved 3 years, 2 months, 9 days ago, on 08 April 2021. The company address is Rsm Restructuring Advisory Llp, Central Square Fifth Floor Rsm Restructuring Advisory Llp, Central Square Fifth Floor, Leeds, LS1 4DL, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 08 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: Rsm Restructuring Advisory Llp, Central Square Fifth Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL

Old address: The Pinnacle 170 Midsummer Boulevard Milton Keynes Bucks MK9 1FE England

Change date: 2019-12-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Franklin Austin

Change date: 2018-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brandon Sawalich

Change date: 2018-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Starkey Laboratories Limited

Notification date: 2016-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-16

Officer name: Brandon Sawalich

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Old address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY

Change date: 2017-02-01

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes Bucks MK9 1FE

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-16

Officer name: William Franklin Austin

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-16

Officer name: Thomas Ting

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dentons Secretaries Limited

Appointment date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-16

Officer name: Jonathan Stowell Le Brun

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Nolan

Termination date: 2015-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

New address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY

Old address: Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP

Change date: 2015-11-04

Documents

View document PDF

Gazette notice compulsory

Date: 13 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-01

Officer name: Jonathan Stowell Le Brun

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Nigel Kent Lewin

Appointment date: 2014-01-01

Documents

View document PDF

Auditors resignation company

Date: 23 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-06

Old address: Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom

Documents

View document PDF

Change account reference date company

Date: 31 Dec 2013

Category: Accounts

Type: AA01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-03

Officer name: Dr Michael Nolan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Le Brun

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Le Brun

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-22

Old address: 1 St Stephens Court St Stephens Road Bournemouth BH2 6LA Uk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Doctor Michael Nolan

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Stowell Le Brun

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Jonathan Stowell Le Brun

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 22/07/08\gbp si 10000@1=10000\gbp ic 10000/20000\

Documents

View document PDF

Resolution

Date: 20 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rwl registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 13 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM SAFETY DEPOSIT LIMITED

MERIDEN HALL,MERIDEN,CV7 7PT

Number:06155214
Status:ACTIVE
Category:Private Limited Company

FLANGE ENTERTAINMENT LIMITED

60 LOWER WINDSOR AVENUE,,BT9

Number:NI053378
Status:LIQUIDATION
Category:Private Limited Company

HOPTUNE LTD

SUITE 2 WESLEY CHAMBERS,ALDERSHOT,GU11 3JD

Number:04533779
Status:ACTIVE
Category:Private Limited Company

LASETEK SERVICES LIMITED

WHITEHALL HOUSE,DUNDEE,DD1 4BJ

Number:SC282350
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MBJ MOTOR FACTORS LIMITED

16C SANDOWN ROAD,ISLE OF WIGHT,PO36 9JP

Number:04345488
Status:ACTIVE
Category:Private Limited Company

MP SUPPORT LTD

53 SHIRLEY GARDENS,BARKING,IG11 9XB

Number:05539831
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source