ASHMORE STORAGE AND LOGISTICS LTD
Status | DISSOLVED |
Company No. | 06656728 |
Category | Private Limited Company |
Incorporated | 25 Jul 2008 |
Age | 15 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 years, 3 months, 10 days |
SUMMARY
ASHMORE STORAGE AND LOGISTICS LTD is an dissolved private limited company with number 06656728. It was incorporated 15 years, 9 months, 3 days ago, on 25 July 2008 and it was dissolved 2 years, 3 months, 10 days ago, on 18 January 2022. The company address is 85 Doncaster Road 85 Doncaster Road, Rotherham, S63 7DN, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
New address: 85 Doncaster Road Wath-upon-Dearne Rotherham S63 7DN
Old address: Unit 1 65 Deep Lane Sheffield S5 0DU United Kingdom
Change date: 2020-05-26
Documents
Accounts with accounts type dormant
Date: 14 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Gazette filings brought up to date
Date: 11 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type dormant
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-14
Old address: 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN
New address: Unit 1 65 Deep Lane Sheffield S5 0DU
Documents
Accounts with accounts type dormant
Date: 09 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brendan Brian Needham
Notification date: 2017-10-05
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-05
Officer name: Darren Manning
Documents
Cessation of a person with significant control
Date: 05 Oct 2017
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren Manning
Cessation date: 2017-07-05
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brendan Brian Needham
Appointment date: 2017-10-05
Documents
Resolution
Date: 03 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type dormant
Date: 10 Aug 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type dormant
Date: 24 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Change sail address company with old address new address
Date: 11 Aug 2015
Category: Address
Type: AD02
Old address: Perte House Petre Street Sheffield S4 8LJ United Kingdom
New address: 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN
Documents
Accounts with accounts type dormant
Date: 27 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Certificate change of name company
Date: 16 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed man recylcling LTD\certificate issued on 16/04/15
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-05
Old address: Petre House Petre Street Sheffield S4 8LJ
New address: 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type dormant
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Accounts with accounts type dormant
Date: 04 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Change registered office address company with date old address
Date: 22 Aug 2012
Action Date: 22 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-22
Old address: 19-20 Petre House Petre Street Sheffield S4 8LJ United Kingdom
Documents
Change sail address company with old address
Date: 22 Aug 2012
Category: Address
Type: AD02
Old address: 19-20 Perte House Petre Street Sheffield S4 8LJ United Kingdom
Documents
Accounts with accounts type dormant
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Accounts with accounts type dormant
Date: 05 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Change sail address company with old address
Date: 28 Jul 2010
Category: Address
Type: AD02
Old address: 320 Petre Street Sheffield S4 8LU United Kingdom
Documents
Change registered office address company with date old address
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-18
Old address: 18 President Way Sheffield S4 7UR
Documents
Accounts with accounts type dormant
Date: 13 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Move registers to sail company
Date: 08 Jan 2010
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Manning
Documents
Legacy
Date: 26 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 26/08/2009 from gf 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom
Documents
Legacy
Date: 07 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 07/08/2009 from 71 sorby street sheffield south yorkshire S4 7LA
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter valaitis
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director darren manning
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christine henderson
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed christine henderson
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed darren manning
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 09/03/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter valaitis
Documents
Some Companies
83 EMPIRE COURT,WEMBLEY,HA9 0AQ
Number: | 11604711 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WEST LANE,LONDON,SE16 4NY
Number: | 08491891 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNE HOUSE,ORPINGTON,BR6 0NN
Number: | 06608744 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHT INDUSTRIAL DEVELOPMENT CORPORATION LIMITED
28 HONITON ROAD,LONDON,NW6 6QD
Number: | 08931025 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONLINE PRINTING SERVICE LIMITED
352 FULHAM ROAD,LONDON,SW10 9UH
Number: | 08878859 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16A LAWRENCE GROVE,BRISTOL,BS9 4EJ
Number: | 11547565 |
Status: | ACTIVE |
Category: | Private Limited Company |