Advanced company searchLink opens in new window

ASHCROFT SMITHS LIMITED

Company number 07534398

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2013 DS01 Application to strike the company off the register
30 Sep 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
10 Jan 2013 CH01 Director's details changed for Atif Mahmood on 8 January 2013
09 Jan 2013 AD01 Registered office address changed from 71 Eton Avenue Wembley Middlesex HA0 3AZ on 9 January 2013
07 Jan 2013 AD01 Registered office address changed from 48 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 7 January 2013
16 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
29 Aug 2012 AD01 Registered office address changed from 37 Church Road Hendon London NW4 4EB on 29 August 2012
17 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
30 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 AD01 Registered office address changed from , 73 Springwood Crescent, Edgware, Middlesex, London, HA8 8SF on 29 September 2011
21 Sep 2011 CERTNM Company name changed ashcroft (import & export) LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
12 Sep 2011 AP01 Appointment of Atif Mahmood as a director on 5 September 2011
12 Sep 2011 TM01 Termination of appointment of Angelina De Ceita Moreira Bastos as a director on 5 September 2011
07 Sep 2011 CONNOT Change of name notice
04 Apr 2011 AD01 Registered office address changed from , 170 Springwood Crescent, Edgware, Middlesex, HA8 8SH, United Kingdom on 4 April 2011
31 Mar 2011 AP01 Appointment of Angelina De Ceita Moreira Bastos as a director
17 Mar 2011 TM01 Termination of appointment of David Davies as a director
18 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)