Advanced company searchLink opens in new window

ASHFORD NOMINEE 1 LIMITED

Company number 07599867

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Sep 2015 DS01 Application to strike the company off the register
05 Aug 2015 MR04 Satisfaction of charge 1 in full
08 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jul 2014 CH01 Director's details changed for Mr Michael John Lawson Sales on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mrs Claire Louise Tily on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Michael Anthony Ussher on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Mark Griffiths on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Nigel Ian Bartram on 25 July 2014
11 Jun 2014 AP04 Appointment of Th Re Corporate Secretarial Services Limited as a secretary
29 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
09 Apr 2014 TM02 Termination of appointment of Henderson Secretarial Services Limited as a secretary
09 Apr 2014 AD01 Registered office address changed from 201 Bishopgate London EC2M 3AE United Kingdom on 9 April 2014
01 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jul 2013 CH01 Director's details changed for Michael John Lawson Sales on 27 July 2011
12 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
09 Apr 2013 TM01 Termination of appointment of William Anderson as a director
29 Jan 2013 TM01 Termination of appointment of Roger Ely as a director
11 Jan 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
10 Jan 2013 AP01 Appointment of Michael Anthony Ussher as a director
07 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders