Advanced company searchLink opens in new window

ASHFIELDS CONSULTANTS LIMITED

Company number 07588425

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2014 DS01 Application to strike the company off the register
23 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
23 Oct 2014 TM01 Termination of appointment of Shamir Kumar Nandy as a director on 20 October 2014
23 Oct 2014 AP01 Appointment of Mr Khidzir Bin Hashim as a director on 20 October 2014
23 Oct 2014 TM02 Termination of appointment of St Secretarial Services Limited as a secretary on 20 October 2014
23 Oct 2014 TM01 Termination of appointment of Shamir Kumar Nandy as a director on 20 October 2014
20 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
20 Oct 2014 AP01 Appointment of Mr Shamir Kumar Nandy as a director on 10 October 2014
20 Oct 2014 AP04 Appointment of St Secretarial Services Limited as a secretary on 20 October 2014
20 Oct 2014 TM01 Termination of appointment of Khidzir Bin Hashim as a director on 11 October 2014
05 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
02 Aug 2014 AP01 Appointment of Mr Khidzir Bin Hashim as a director on 1 April 2014
02 Aug 2014 TM01 Termination of appointment of Ramasamy Danapal as a director on 1 April 2011
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
13 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
08 May 2012 CERTNM Company name changed sanshine LIMITED\certificate issued on 08/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-07
08 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
07 May 2012 TM02 Termination of appointment of St Secretarial Services Limited as a secretary on 7 May 2012
18 May 2011 CERTNM Company name changed harley street healthcare clinic LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
18 May 2011 CONNOT Change of name notice
01 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted