ASHBY FS LTD

Building 3 Chiswick Business Park Building 3 Chiswick Business Park, Chiswick, W4 5YA, London
StatusDISSOLVED
Company No.08449798
CategoryPrivate Limited Company
Incorporated18 Mar 2013
Age11 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months, 20 days

SUMMARY

ASHBY FS LTD is an dissolved private limited company with number 08449798. It was incorporated 11 years, 1 month, 30 days ago, on 18 March 2013 and it was dissolved 10 months, 20 days ago, on 27 June 2023. The company address is Building 3 Chiswick Business Park Building 3 Chiswick Business Park, Chiswick, W4 5YA, London.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-29

Psc name: Mr Spencer Charles Ashby

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-29

Officer name: Mr Spencer Charles Ashby

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-19

Officer name: Mr Spencer Charles Ashby

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer Charles Ashby

Change date: 2018-06-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-18

Psc name: Mr Spencer Charles Ashby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-30

Psc name: Mr Spencer Charles Ashby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-07

Old address: C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-05

Old address: 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England

Documents

View document PDF

Incorporation company

Date: 18 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIM FM CAPITAL LTD

47 PETERBOROUGH DRIVE,BOOTLE,L30 5QJ

Number:11500638
Status:ACTIVE
Category:Private Limited Company

ALBION BUSINESS COMMUNICATIONS LIMITED

LYMORE VILLA 162A LONDON ROAD,NEWCASTLE,ST5 7JB

Number:08892660
Status:ACTIVE
Category:Private Limited Company

DE JAGER CONSULTANCY LIMITED

87 FARMERS WAY,MAIDENHEAD,SL6 3PJ

Number:08668339
Status:ACTIVE
Category:Private Limited Company

GLOVER PRIEST SOLICITORS LIMITED

56 SPRINGFIELD ROAD,BIRMINGHAM,B14 7DY

Number:08310219
Status:ACTIVE
Category:Private Limited Company

KARA OFF LICENCE LTD

95 SELWYN AVENUE,LONDON,E4 9LP

Number:09827652
Status:ACTIVE
Category:Private Limited Company

LONDON HOUSE TELECOMS LIMITED

10 WEPENER MOUNT,LEEDS,LS9 6LR

Number:09466594
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