ASCOT BARCLAY GROUP LIMITED

2 Pavilion Gardens, Staines-Upon-Thames, TW18 1HN, United Kingdom
StatusACTIVE
Company No.10554938
CategoryPrivate Limited Company
Incorporated10 Jan 2017
Age7 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

ASCOT BARCLAY GROUP LIMITED is an active private limited company with number 10554938. It was incorporated 7 years, 5 months, 9 days ago, on 10 January 2017. The company address is 2 Pavilion Gardens, Staines-upon-thames, TW18 1HN, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-01

Psc name: Mike Loginov

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Loginov

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nina Loginov

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Alexander Loginov

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-19

Officer name: Mr Mike Loginov

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-19

Psc name: Mr Mike Loginov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

New address: 2 Pavilion Gardens Staines-upon-Thames TW18 1HN

Change date: 2021-02-19

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-10-31

Officer name: Km Corporate Limited

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Km Corporate Limited

Notification date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mr Alexander Loginov

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nina Loginov

Appointment date: 2020-09-15

Documents

View document PDF

Legacy

Date: 17 Feb 2020

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr mike loginov

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-03

Psc name: Mr Mike Loginov

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike Loginov

Change date: 2020-01-03

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike Loginov

Change date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Timothy Michael Vincent

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Capital name of class of shares

Date: 13 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Michael Vincent

Appointment date: 2017-03-10

Documents

View document PDF

Incorporation company

Date: 10 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOLING AND HEATING TECHNOLOGY LIMITED

10 DANEBURY WAY,SOUTHAMPTON,SO16 0YF

Number:11533363
Status:ACTIVE
Category:Private Limited Company

DCB AUTOS LIMITED

6 THE LINEN YARD,CREWKERNE,TA18 8AB

Number:06218946
Status:ACTIVE
Category:Private Limited Company

LUKASZ SEKULA LTD

498 CITY ROAD,BIRMINGHAM,B17 8LN

Number:10881118
Status:ACTIVE
Category:Private Limited Company

NETWORK YACHT BROKERS (POOLE) LIMITED

NETWORK YACHT BROKERS COBBS QUAY MARINA,POOLE,BH15 4EL

Number:10328585
Status:ACTIVE
Category:Private Limited Company

PARADISII SOFTWARE SOLUTIONS LIMITED

DENNIKER FARM RUSTON BRIDGE ROAD,UCKFIELD,TN22 3SH

Number:05519985
Status:ACTIVE
Category:Private Limited Company

PERITUS GROUP (UK) LIMITED

30 BROADWICK STREET,LONDON,W1F 8LX

Number:09232499
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