Advanced company searchLink opens in new window

ASHER HAMILTON LIMITED

Company number 13330473

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 SOAS(A) Voluntary strike-off action has been suspended
15 May 2023 DS01 Application to strike the company off the register
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2023 AP01 Appointment of Mr Clint Hinchliffe as a director on 5 June 2022
16 Jan 2023 PSC01 Notification of Clint Hinchliffe as a person with significant control on 6 June 2022
16 Jan 2023 PSC07 Cessation of Ricardo Pedro Laurrence Prevost as a person with significant control on 8 June 2022
16 Jan 2023 TM01 Termination of appointment of Ricardo Pedro Laurrence Prevost as a director on 8 June 2022
07 Mar 2022 CH01 Director's details changed for Mr Ricardo Pedro Laurrence Prevost on 1 March 2022
07 Mar 2022 PSC04 Change of details for Mr Ricardo Pedro Laurrence Prevost as a person with significant control on 1 March 2022
07 Mar 2022 AD01 Registered office address changed from Unit 53 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to Bm Centre 11 st. Martins Close Winchester SO23 0HD on 7 March 2022
21 Feb 2022 PSC04 Change of details for Mr Ricardo Pedro Laurrence Prevost as a person with significant control on 14 December 2021
21 Feb 2022 AD01 Registered office address changed from 136 College Road London NW10 3PE England to Unit 53 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 21 February 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
01 Feb 2022 AP01 Appointment of Mr Ricardo Pedro Laurrence Prevost as a director on 9 October 2021
01 Feb 2022 PSC01 Notification of Ricardo Pedro Laurrence Prevost as a person with significant control on 9 October 2021
01 Feb 2022 PSC07 Cessation of Joseph Shane Packer as a person with significant control on 20 January 2022
01 Feb 2022 TM01 Termination of appointment of Joseph Shane Packer as a director on 20 January 2022
01 Feb 2022 AD01 Registered office address changed from 5 Tulse Hill London SW2 2th England to 136 College Road London NW10 3PE on 1 February 2022
27 Dec 2021 CS01 Confirmation statement made on 27 December 2021 with updates
27 Dec 2021 AP01 Appointment of Mr Joseph Shane Packer as a director on 1 December 2021
27 Dec 2021 PSC01 Notification of Joseph Shane Packer as a person with significant control on 1 December 2021
27 Dec 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 5 Tulse Hill London SW2 2th on 27 December 2021