Advanced company searchLink opens in new window

ASHTON ROSE FINANCIAL SERVICES LTD

Company number 06014749

Filter by category

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)
25 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 DS01 Application to strike the company off the register
09 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-09
  • GBP 50,000
25 Aug 2011 AA Accounts for a small company made up to 31 December 2010
17 Mar 2011 AD01 Registered office address changed from 8 - 12 Welbeck Way London W1G 9YL United Kingdom on 17 March 2011
02 Mar 2011 AD01 Registered office address changed from 8 Hinde Street London W1U 3BE on 2 March 2011
06 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
01 Nov 2010 AA Accounts for a small company made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mr Roman Joukovski on 17 December 2009
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Jan 2009 288b Appointment Terminated Secretary ashton rose LIMITED
22 Jan 2009 288a Secretary appointed mr richard frederick maxwell cook
11 Dec 2008 363a Return made up to 30/11/08; full list of members
09 Oct 2008 288b Appointment Terminated Director howard weintrob
28 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007
28 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Aug 2008 225 Accounting reference date shortened from 31/12/2008 to 31/12/2007
21 Jul 2008 288b Appointment Terminated Secretary arlington corporate and trust services LIMITED
15 Jul 2008 288a Secretary appointed ashton rose LIMITED
21 Mar 2008 225 Curr ext from 30/11/2008 to 31/12/2008
27 Dec 2007 363a Return made up to 30/11/07; full list of members
24 Oct 2007 395 Particulars of mortgage/charge
17 Oct 2007 288a New director appointed