Advanced company searchLink opens in new window

ASCEND LIFESTYLE LIMITED

Company number 08331448

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2020 DS01 Application to strike the company off the register
20 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
02 Oct 2019 AA Micro company accounts made up to 30 June 2019
09 Sep 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
20 Aug 2019 AA Micro company accounts made up to 31 December 2018
22 Jul 2019 AAMD Amended micro company accounts made up to 31 December 2017
13 Jun 2019 AAMD Amended micro company accounts made up to 31 December 2016
20 Feb 2019 AD01 Registered office address changed from 131-135 Oatlands Drive Weybridge KT13 9LB England to 6a Lyons Farm Estate Lyons Road Slinfold Horsham RH13 0QP on 20 February 2019
07 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
17 Nov 2017 AA Micro company accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
07 Dec 2016 AD01 Registered office address changed from C/O Ascend Lifestyle Limited Abbey House Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT to 131-135 Oatlands Drive Weybridge KT13 9LB on 7 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 TM02 Termination of appointment of a secretary
21 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
04 Dec 2015 TM02 Termination of appointment of Onshore Consulting Limited as a secretary on 31 October 2015
16 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
09 Jan 2015 CH01 Director's details changed for Mr Jan Flemming Bech Andersen on 1 January 2014
09 Jan 2015 CH01 Director's details changed for Mr Carl Anthony Richard Lemmer on 1 January 2014
30 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013