- Company Overview for ASHDON LYME UK LIMITED (07188117)
- Filing history for ASHDON LYME UK LIMITED (07188117)
- People for ASHDON LYME UK LIMITED (07188117)
- More for ASHDON LYME UK LIMITED (07188117)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 Apr 2012 | TM02 | Termination of appointment of Castle Street Registrars Limited as a secretary on 5 August 2011 | |
04 Apr 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-04-04
|
|
14 Nov 2011 | TM01 | Termination of appointment of Paul Margo as a director on 10 November 2011 | |
09 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
13 Apr 2011 | TM01 | Termination of appointment of Jonathan Rowe as a director | |
13 Apr 2011 | AP02 | Appointment of Bluebird Transport & Tourism Services Plc as a director | |
04 Jun 2010 | AP01 | Appointment of Mr Terence Le Maitre as a director | |
19 May 2010 | SH01 |
Statement of capital following an allotment of shares on 11 May 2010
|
|
15 Apr 2010 | AP04 | Appointment of Castle Street Registrars Limited as a secretary | |
15 Apr 2010 | AP01 | Appointment of Mr Paul Margo as a director | |
15 Apr 2010 | AD01 | Registered office address changed from Unit 25 Ellough Industrial Estate Ellough Beccles NR34 7TD United Kingdom on 15 April 2010 | |
12 Mar 2010 | NEWINC |
Incorporation
|