- Company Overview for LONG ASHTON LTD (14117980)
- Filing history for LONG ASHTON LTD (14117980)
- People for LONG ASHTON LTD (14117980)
- More for LONG ASHTON LTD (14117980)
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 Aug 2024 | AD01 | Registered office address changed from Suite 16 Richmond House Avonmouth Way Bristol BS11 8DE to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 13 August 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
02 Apr 2024 | AA | Micro company accounts made up to 5 April 2023 | |
08 Jan 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 5 April 2023 | |
26 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2022 | PSC07 | Cessation of Laura Hall as a person with significant control on 26 July 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Laura Hall as a director on 26 July 2022 | |
05 Aug 2022 | PSC01 | Notification of Maria Mhinella Kiram as a person with significant control on 26 July 2022 | |
05 Aug 2022 | AP01 | Appointment of Ms Maria Mhinella Kiram as a director on 26 July 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from 42 Boundary Road Ramsgate CT11 7NW England to Suite 16 Richmond House Avonmouth Way Bristol BS11 8DE on 7 June 2022 | |
19 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-19
|