Advanced company searchLink opens in new window

ASCENTIAL DORMANT LIMITED

Company number 08256689

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)
06 Aug 2014 TM01 Termination of appointment of Julie Louise Harris as a director on 5 August 2014
16 Jul 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 7
03 Feb 2014 TM02 Termination of appointment of Susanna Freeman as a secretary
16 Dec 2013 CH01 Director's details changed for Julie Louise Harris on 30 September 2013
24 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
04 Sep 2013 CERTNM Company name changed 4C retail LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
30 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-28
30 Aug 2013 CONNOT Change of name notice
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 7
10 Jan 2013 TM01 Termination of appointment of Malcolm Gough as a director
09 Jan 2013 TM01 Termination of appointment of Malcolm Gough as a director
09 Jan 2013 AP01 Appointment of Julie Louise Harris as a director
09 Jan 2013 CERTNM Company name changed 4C wgsn planet LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
04 Jan 2013 AP01 Appointment of Ms Amanda Jane Gradden as a director
24 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2012 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
12 Dec 2012 TM01 Termination of appointment of Stephen Wilson as a director
04 Dec 2012 AP01 Appointment of Mr Malcolm Howard Gough as a director
04 Dec 2012 AP03 Appointment of Susanna Elizabeth Genevieve Freeman as a secretary
08 Nov 2012 AD01 Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012
17 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted