ASHURST (CIS) LIMITED
Status | DISSOLVED |
Company No. | 08229395 |
Category | Private Limited Company |
Incorporated | 26 Sep 2012 |
Age | 11 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 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
Dissolution voluntary strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: SOAS(A)
Documents
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
Dissolution application strike off company
Date: 13 Jan 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Brian William Dunlop
Documents
Appoint person director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian William Dunlop
Documents
Termination director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Morland
Documents
Termination secretary company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Morland
Documents
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
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
Resolution
Date: 29 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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) |
DRAKE HOUSE,NORTHWICH,CW9 7RA
Number: | 05033980 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 10014055 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 COPPERFIELD MOUNT,LEEDS,LS9 0BL
Number: | 11471212 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHATFORD,TELFORD,TF3 1UF
Number: | 11922839 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WELLINGTON COTTAGES BURNTMILLS ROAD,WICKFORD,SS12 9JY
Number: | 11644318 |
Status: | ACTIVE |
Category: | Private Limited Company |