THE ROAD TO ASHVEM PRODUCTIONS LTD

68 Woodbury Park Road, Tunbridge Wells, TN4 9NG, Kent
StatusDISSOLVED
Company No.07938200
CategoryPrivate Limited Company
Incorporated06 Feb 2012
Age12 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 11 months, 5 days

SUMMARY

THE ROAD TO ASHVEM PRODUCTIONS LTD is an dissolved private limited company with number 07938200. It was incorporated 12 years, 3 months, 24 days ago, on 06 February 2012 and it was dissolved 4 years, 11 months, 5 days ago, on 25 June 2019. The company address is 68 Woodbury Park Road, Tunbridge Wells, TN4 9NG, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Sands

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Sands

Change date: 2013-09-06

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Old address: 43 Hanover Street Brighton BN2 9ST England

Change date: 2013-09-12

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2013

Action Date: 07 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-07

Old address: 68 Prospect Road Tunbridge Wells Kent TN2 4SX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-15

Officer name: Mr Tom Sands

Documents

View document PDF

Incorporation company

Date: 06 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPION ACADEMY TRUST

CAMPION SCHOOL,LEAMINGTON SPA,CV31 1QH

Number:07848338
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FORK TRUCK TYRES LTD

7 STAMFORD SQUARE,ASHTON UNDER LYNE,OL6 6QU

Number:07515926
Status:ACTIVE
Category:Private Limited Company

GREAT OAK CONSULTANCY SERVICES LTD

64 WATERLOO ROAD,HUDDERSFIELD,HD5 0AF

Number:06656246
Status:ACTIVE
Category:Private Limited Company

MIE LOCUM LTD

AMS,DEWSBURY,WF13 1HD

Number:11352215
Status:ACTIVE
Category:Private Limited Company

ROADWORKS INFORMATION LIMITED

20 JERUSALEM PASSAGE,LONDON,EC1V 4JP

Number:07589848
Status:ACTIVE
Category:Private Limited Company

RORY MCKENNA LIMITED

7 AYRSOME ROAD,LONDON,N16 0RH

Number:09812590
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