ASHMITRE LIMITED

180 Staniforth Road, Sheffield, S9 3HF, England
StatusDISSOLVED
Company No.11538868
CategoryPrivate Limited Company
Incorporated28 Aug 2018
Age5 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 20 days

SUMMARY

ASHMITRE LIMITED is an dissolved private limited company with number 11538868. It was incorporated 5 years, 9 months, 8 days ago, on 28 August 2018 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is 180 Staniforth Road, Sheffield, S9 3HF, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Lee Bell

Termination date: 2020-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-02

Psc name: Jason Lee Bell

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Lee Bell

Appointment date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-01

Psc name: Jason Bell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Shafiq

Termination date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Shafiq

Cessation date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammad Shafiq

Notification date: 2020-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-12

Psc name: Michael White

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Shafiq

Appointment date: 2020-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-12

Officer name: Michael White

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-11

Psc name: Ceri Richard John

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-11

Psc name: Michael White

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri Richard John

Termination date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Mr Michael White

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

Old address: Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom

Change date: 2020-05-12

New address: 180 Staniforth Road Sheffield S9 3HF

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2019

Action Date: 24 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ceri Richard John

Notification date: 2019-08-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-03

Documents

View document PDF

Incorporation company

Date: 28 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G. & J. (AXMINSTER) LIMITED

ISCA DANES HILL,AXMINSTER,EX13 7HJ

Number:01180890
Status:ACTIVE
Category:Private Limited Company

INTERCLEANING PROFESSIONALS LTD

ENTERPRISE HOUSE 2 PASS STREET,MANCHESTER,OL9 6HZ

Number:07944765
Status:ACTIVE
Category:Private Limited Company

LETS MOVE PROPERTY SPECIALISTS LIMITED

79-81 MARKET STREET,STALYBRIDGE,SK15 2AA

Number:10755493
Status:ACTIVE
Category:Private Limited Company

LGL SOLUTIONS LTD

65 RABY DRIVE,WIRRAL,CH63 0NQ

Number:10438590
Status:ACTIVE
Category:Private Limited Company

NEEDHAM SHAH LIMITED LIMITED

22 MILNER ROAD,KINGSTON UPON THAMES,KT1 2AU

Number:11132185
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUASAR PROPERTY HOLDINGS LIMITED

UNIT 4, SANDY COURT, ASHLEIGH WAY,PLYMOUTH,PL7 5JX

Number:05182029
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