Advanced company searchLink opens in new window

ASHSOFT CONSULTANCY SERVICES LIMITED

Company number 07916323

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)
19 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 11 August 2022
04 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 11 August 2021
25 Aug 2020 600 Appointment of a voluntary liquidator
25 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-12
25 Aug 2020 LIQ01 Declaration of solvency
25 Aug 2020 AD01 Registered office address changed from C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 25 August 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
21 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
15 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
26 Apr 2019 PSC04 Change of details for Mr Muhammad Adeel Maqsood as a person with significant control on 22 April 2019
26 Apr 2019 TM01 Termination of appointment of Ayesha Akhund as a director on 22 April 2019
22 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
09 May 2017 CH01 Director's details changed for Ms Ayesha Akhund on 9 May 2017
09 May 2017 CH01 Director's details changed for Mr Muhammad Adeel Maqsood on 9 May 2017
23 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 Feb 2016 CH01 Director's details changed for Mr Muhammad Adeel Maqsood on 24 February 2016
20 Oct 2015 AA Total exemption full accounts made up to 31 January 2015