ASHURST (CIS) LIMITED

London Fruit And Wool Exchange London Fruit And Wool Exchange, London, E1 6PW, England
StatusDISSOLVED
Company No.08229395
CategoryPrivate Limited Company
Incorporated26 Sep 2012
Age11 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 26 days

SUMMARY

ASHURST (CIS) LIMITED is an dissolved private limited company with number 08229395. It was incorporated 11 years, 8 months, 7 days ago, on 26 September 2012 and it was dissolved 4 years, 1 month, 26 days ago, on 07 April 2020. The company address is London Fruit And Wool Exchange London Fruit And Wool Exchange, London, E1 6PW, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-04

Old address: Broadwalk House 5 Appold Street London EC2A 2HA

New address: London Fruit and Wool Exchange 1 Duval Square London E1 6PW

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ruth Elizabeth Harris

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Elizabeth Harris

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Jonathan Beddow

Termination date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon David Beddow

Termination date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ashurst Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Davide Beddow

Change date: 2016-09-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-01

Officer name: Mr Simon David Beddow

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Simon Davide Beddow

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-31

Officer name: Brian William Dunlop

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian William Dunlop

Termination date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Paul Andrew Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: James Henry Robin Collis

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian William Dunlop

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian William Dunlop

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Morland

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Morland

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Resolution

Date: 29 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 26 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY ACTION PARTNERSHIP LTD

THE CHAPEL,DRIFFIELD,YO25 6DA

Number:06359364
Status:LIQUIDATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOCALPOINT OPTICS LIMITED

DRAKE HOUSE,NORTHWICH,CW9 7RA

Number:05033980
Status:ACTIVE
Category:Private Limited Company

JOSEPH'S OF SEVENOAKS LTD

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:10014055
Status:ACTIVE
Category:Private Limited Company

LCM CLEANING SERVICES LIMITED

54 COPPERFIELD MOUNT,LEEDS,LS9 0BL

Number:11471212
Status:ACTIVE
Category:Private Limited Company

LENLI LTD

20 CHATFORD,TELFORD,TF3 1UF

Number:11922839
Status:ACTIVE
Category:Private Limited Company

PM RECRUITMENT LIMITED

4 WELLINGTON COTTAGES BURNTMILLS ROAD,WICKFORD,SS12 9JY

Number:11644318
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