Advanced company searchLink opens in new window

ASHLINK LIMITED

Company number 11686011

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)
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
14 Feb 2024 PSC01 Notification of Barry Steven Bennett as a person with significant control on 1 February 2024
14 Feb 2024 AP01 Appointment of Mr Barry Steven Bennett as a director on 1 February 2024
09 Feb 2024 PSC07 Cessation of Adalt Hussain as a person with significant control on 4 February 2024
08 Feb 2024 AD01 Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to 42 Church Street Shildon DL4 1DY on 8 February 2024
08 Feb 2024 TM01 Termination of appointment of Adalt Hussain as a director on 1 February 2024
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Micro company accounts made up to 30 November 2021
15 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
19 Sep 2021 AA Micro company accounts made up to 30 November 2020
25 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
02 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 May 2020 PSC01 Notification of Adalt Hussain as a person with significant control on 1 October 2019
15 May 2020 TM01 Termination of appointment of Goldchild Limited as a director on 1 October 2019
15 May 2020 PSC07 Cessation of Goldchild Limited as a person with significant control on 1 October 2019
23 Jan 2020 AD01 Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on 23 January 2020
23 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
15 Dec 2019 AD01 Registered office address changed from R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB United Kingdom to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET on 15 December 2019
20 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-20
  • GBP 1