- Company Overview for ASHGATE PUBLISHING LIMITED (02013228)
- Filing history for ASHGATE PUBLISHING LIMITED (02013228)
- People for ASHGATE PUBLISHING LIMITED (02013228)
- Charges for ASHGATE PUBLISHING LIMITED (02013228)
- More for ASHGATE PUBLISHING LIMITED (02013228)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 11 Oct 2017 | DS01 | Application to strike the company off the register | |
| 12 Sep 2017 | SH20 | Statement by Directors | |
| 12 Sep 2017 | SH19 |
Statement of capital on 12 September 2017
|
|
| 12 Sep 2017 | CAP-SS | Solvency Statement dated 29/08/17 | |
| 12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
| 03 Jul 2017 | TM01 | Termination of appointment of Roger Graham Horton as a director on 30 June 2017 | |
| 08 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
| 12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
| 16 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
| 17 May 2016 | TM01 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 | |
| 30 Nov 2015 | AP01 |
Appointment of Mr Simon Robert Bane as a director on 16 November 2015
|
|
| 30 Nov 2015 | AP01 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 | |
| 30 Nov 2015 | AP01 | Appointment of Mr Simon Robert Bane as a director on 1 November 2015 | |
| 30 Nov 2015 | AP01 | Appointment of Glyn William Fullelove as a director on 1 November 2015 | |
| 13 Oct 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
| 12 Oct 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
| 08 Sep 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
| 17 Aug 2015 | AD01 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 5 Howick Place London SW1P 1WG on 17 August 2015 | |
| 17 Aug 2015 | AP03 | Appointment of Mrs Julie Louise Woollard as a secretary on 4 August 2015 | |
| 29 Jul 2015 | TM01 | Termination of appointment of Rachel Anne Lynch as a director on 16 July 2015 | |
| 29 Jul 2015 | AP01 | Appointment of Mr Rupert John Joseph Hopley as a director on 16 July 2015 | |
| 29 Jul 2015 | TM01 | Termination of appointment of Darren Paul Wise as a director on 16 July 2015 | |
| 29 Jul 2015 | AP01 | Appointment of Mr Gareth Richard Wright as a director on 16 July 2015 |