Advanced company searchLink opens in new window

ASHENDEN CAPITAL SERVICES LTD

Company number 08383430

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)
07 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 12 March 2023
22 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 12 March 2022
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 12 March 2021
16 Feb 2021 AD01 Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG to 1st Floor 21 Station Road Watford Herts WD17 1AP on 16 February 2021
30 Mar 2020 AD01 Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to Ground Floor 45 Pall Mall London SW1Y 5JG on 30 March 2020
25 Mar 2020 LIQ02 Statement of affairs
25 Mar 2020 600 Appointment of a voluntary liquidator
25 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-13
09 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with updates
20 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
14 Mar 2018 PSC01 Notification of Michael Villaverde as a person with significant control on 6 April 2016
14 Mar 2018 PSC04 Change of details for Mr James William John Speares as a person with significant control on 31 January 2018
13 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 RP04AR01 Second filing of the annual return made up to 31 January 2016
19 Apr 2016 AD01 Registered office address changed from , Hillier Hopkins Llp Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom to Ground Floor 45 Pall Mall London SW1Y 5JG on 19 April 2016
03 Feb 2016 AR01 Annual return
Statement of capital on 2016-02-03
  • GBP 235,001

Statement of capital on 2016-08-09
  • GBP 235,001
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016.
03 Feb 2016 CH01 Director's details changed for Ms Julie Anne Ferguson on 1 January 2016