ASHLEY INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 09027789 |
Category | Private Limited Company |
Incorporated | 07 May 2014 |
Age | 9 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 15 days |
SUMMARY
ASHLEY INVESTMENTS LIMITED is an dissolved private limited company with number 09027789. It was incorporated 9 years, 11 months, 28 days ago, on 07 May 2014 and it was dissolved 2 years, 15 days ago, on 19 April 2022. The company address is The Old Rectory The Old Rectory, Weybridge, KT13 8DE, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type dormant
Date: 18 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Cessation of a person with significant control
Date: 15 May 2020
Action Date: 30 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-30
Psc name: Patricia Tallon
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Change to a person with significant control
Date: 15 May 2020
Action Date: 30 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-30
Psc name: Mr Nicholas Paul Carter Steel
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
New address: The Old Rectory Church Street Weybridge Surrey KT13 8DE
Old address: 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA
Change date: 2019-05-29
Documents
Accounts with accounts type dormant
Date: 10 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Paul Carter Steel
Notification date: 2018-06-07
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-07
Officer name: Patricia Tallon
Documents
Appoint person director company with name date
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Paul Carter Steel
Appointment date: 2018-06-07
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type dormant
Date: 31 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type dormant
Date: 31 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type dormant
Date: 01 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Some Companies
115 LOWER ROAD,AYLESBURY,HP21 9DR
Number: | 10942319 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 WAVERLEY AVENUE,SUTTON,SM1 3JY
Number: | 01316453 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SOUTH YORKSHIRE,S10 2NH
Number: | 03024029 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE BERWICK ASSOCIATES LIMITED
105 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL
Number: | 08081085 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLANNIGAN EDMONDS & BANNON,PEARL ASSURANCE HOUSE,BT1 5HH
Number: | NI029892 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LINCOLNSHIRE EDUCATIONAL TRUST LIMITED
UNIVERSITY OF LINCOLN,LINCOLN,LN6 7TS
Number: | 07647805 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |