ASDH FINANCE LIMITED

Hamilton Grange Ripon Road Hamilton Grange Ripon Road, Harrogate, HG3 2AY, England
StatusDISSOLVED
Company No.09876156
CategoryPrivate Limited Company
Incorporated17 Nov 2015
Age8 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 16 days

SUMMARY

ASDH FINANCE LIMITED is an dissolved private limited company with number 09876156. It was incorporated 8 years, 6 months, 15 days ago, on 17 November 2015 and it was dissolved 1 year, 4 months, 16 days ago, on 17 January 2023. The company address is Hamilton Grange Ripon Road Hamilton Grange Ripon Road, Harrogate, HG3 2AY, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

New address: Hamilton Grange Ripon Road Killinghall Harrogate HG3 2AY

Change date: 2022-02-14

Old address: Mj Goldman Hollinwood Business Centre Albert Street Oldham OL8 3QL United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanne Lindsay Redmond

Change date: 2018-12-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Redmond

Change date: 2018-12-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mrs Suzanne Lindsay Redmond

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Redmond

Change date: 2018-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-02

Officer name: Mr Derek John Oakley

Documents

View document PDF

Incorporation company

Date: 17 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELMBURY PROPERTIES LIMITED

GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:10042164
Status:ACTIVE
Category:Private Limited Company

LHH PALLETS LTD

C/O 64 LACEY STREET,WIDNES,WA8 7SW

Number:11841760
Status:ACTIVE
Category:Private Limited Company

LLUEST Y GWYNT WIND FARM LIMITED

4TH FLOOR,LONDON,EC2R 6PP

Number:11441650
Status:ACTIVE
Category:Private Limited Company

LUCONA VENTURE LIMITED

90 NORMAN ROAD,HORNCHURCH,RM11 1NB

Number:08900143
Status:ACTIVE
Category:Private Limited Company

MO:DUS SYSTEMS LIMITED

UNIT 1,HARPENDEN,AL5 4UN

Number:11941510
Status:ACTIVE
Category:Private Limited Company

SA CUISINE LTD

48 NORTH FREDERICK STREET,GLASGOW,G1 2BS

Number:SC571112
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