Advanced company searchLink opens in new window

02468112 LIMITED

Company number 02468112

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2013 CERTNM Company name changed ashtenne holdings LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
01 Nov 2013 CONNOT Change of name notice
02 Oct 2013 CONNOT Change of name notice
19 Jun 2013 AUD Auditor's resignation
13 Jun 2013 AUD Auditor's resignation
02 May 2013 CH01 Director's details changed for Mr Robert William Game on 1 February 2013
12 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 7,220,942.4
12 Mar 2013 AP04 Appointment of Cargil Management Services Limited as a secretary on 1 February 2013
30 Jan 2013 TM02 Termination of appointment of David James Lanchester as a secretary on 29 January 2013
03 Jan 2013 AA Full accounts made up to 31 March 2012
24 Dec 2012 AD01 Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012
09 Jul 2012 CH01 Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012
02 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
23 Dec 2011 TM01 Termination of appointment of Vinod Bachulal Vaghela as a director on 21 December 2011
28 Sep 2011 AA Full accounts made up to 31 March 2011
04 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
23 Dec 2010 AA Full accounts made up to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
26 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Nov 2009 AA Full accounts made up to 31 March 2009
20 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
14 Jul 2009 288a Director appointed robert william game