ASHFORDS INTERIOR SOLUTIONS LIMITED

Saxon House Saxon House, Cheltenham, GL52 6QX, Glos
StatusLIQUIDATION
Company No.10590217
CategoryPrivate Limited Company
Incorporated30 Jan 2017
Age7 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

ASHFORDS INTERIOR SOLUTIONS LIMITED is an liquidation private limited company with number 10590217. It was incorporated 7 years, 4 months, 17 days ago, on 30 January 2017. The company address is Saxon House Saxon House, Cheltenham, GL52 6QX, Glos.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2024

Action Date: 14 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

New address: Saxon House Saxon Way Cheltenham Glos GL52 6QX

Old address: 27 Old Gloucester Street London WC1N 3AX England

Change date: 2023-02-14

Documents

View document PDF

Resolution

Date: 13 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AAMD

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 12 Burns Drive Dronfield S18 1NJ England

Change date: 2021-09-22

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AAMD

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 26 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

New address: 12 Burns Drive Dronfield S18 1NJ

Old address: Unit 4 Bridge Works Mill Lane Dronfield Derbyshire S18 2XL England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Andrew Holland

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-01

Officer name: Louise Parker

Documents

View document PDF

Incorporation company

Date: 30 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONBON SUPERMARKET LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:10235544
Status:ACTIVE
Category:Private Limited Company

COFFEE TREE LIMITED

11 CALCOTT CLOSE,BRENTWOOD,CM14 4YS

Number:10674942
Status:ACTIVE
Category:Private Limited Company

ERB CATERING LIMITED

27 CHIPCHASE MEWS,NEWCASTLE UPON TYNE,NE3 5RH

Number:11758059
Status:ACTIVE
Category:Private Limited Company

PRELANGLEN LIMITED

CHRISTOPHER WREN HOUSE,REIGATE,RH2 9BT

Number:01201015
Status:ACTIVE
Category:Private Limited Company

SUAVE PETAL LTD

MEADOW BANK,UMBERLEIGH,EX37 9HY

Number:08038150
Status:ACTIVE
Category:Private Limited Company

THE BAKEHOUSE SALCOMBE LIMITED

UNIT 1 DUKE COURT,KINGSBRIDGE,TQ7 1HX

Number:11026489
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