ASH COMPLIANCE LLP

17 Livingstone Road, Daventry, NN11 0RG, England
StatusDISSOLVED
Company No.OC417292
CategoryLimited Liability Partnership
Incorporated11 May 2017
Age7 years, 7 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 8 months, 29 days

SUMMARY

ASH COMPLIANCE LLP is an dissolved limited liability partnership with number OC417292. It was incorporated 7 years, 7 days ago, on 11 May 2017 and it was dissolved 4 years, 8 months, 29 days ago, on 20 August 2019. The company address is 17 Livingstone Road, Daventry, NN11 0RG, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 May 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-18

Officer name: Mrs Susan Crockett

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Susan Crockett

Appointment date: 2019-02-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Crockett

Termination date: 2019-02-11

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 18 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Richard Crockett

Cessation date: 2019-02-11

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: LLAD01

Old address: Unit 19 Icon Environmental Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB England

Change date: 2019-02-18

New address: 17 Livingstone Road Daventry NN11 0RG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-12

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 May 2018

Action Date: 12 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Richard Crockett

Change date: 2018-05-12

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 May 2018

Action Date: 12 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr John Arthur Crockett

Change date: 2018-05-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Crockett

Change date: 2018-05-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-12

Officer name: Mr John Arthur Crockett

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: LLAD01

Change date: 2018-05-24

Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom

New address: Unit 19 Icon Environmental Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 05 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4172920001

Charge creation date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-12

Documents

View document PDF

Incorporation limited liability partnership

Date: 11 May 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASASHI&CO. LTD

24A CHILTON ROAD,RICHMOND,TW9 4JB

Number:10144942
Status:ACTIVE
Category:Private Limited Company

DEGU IO LTD

19 BANBURY ROAD,KIDLINGTON,OX5 1AQ

Number:09480093
Status:ACTIVE
Category:Private Limited Company

GUERRILLA SHOUT LTD

22 NORFOLK PARADE,BELFAST,BT11 8DB

Number:NI630190
Status:ACTIVE
Category:Private Limited Company

KENTCLASS LTD

SUITE 3,KNUTSFORD,WA16 6DD

Number:02895109
Status:ACTIVE
Category:Private Limited Company

NESBITT TRAINING ASSOCIATES LIMITED

112 THE STREET,WALLINGFORD,OX10 8EJ

Number:05507097
Status:ACTIVE
Category:Private Limited Company

NINE FEET TALL LIMITED

NORTHGATE HOUSE,BATH,BA1 1RG

Number:04990527
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