Download leads from Nexok and grow your business. Find out more

Ashanti Investments Limited

Documents

Total Documents122
Total Pages569

Filing History

29 September 2017Return of final meeting in a members' voluntary winding up
28 March 2017Appointment of a voluntary liquidator
17 March 2017Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 26-28 Bedford Row London WC1R 4HE on 17 March 2017
15 March 2017Declaration of solvency
15 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-03
27 February 2017Appointment of Ms Lyn Bradstreet as a secretary on 24 February 2017
27 February 2017Termination of appointment of Charles Gerard Galliano as a director on 24 February 2017
27 February 2017Termination of appointment of Anthony Philip Donnelly as a secretary on 24 February 2017
27 February 2017Termination of appointment of Anthony Philip Donnelly as a director on 24 February 2017
1 November 2016Purchase of own shares.
24 October 2016Confirmation statement made on 23 October 2016 with updates
11 October 2016Cancellation of shares. Statement of capital on 29 September 2016
  • GBP 27,500
13 July 2016Total exemption small company accounts made up to 28 February 2016
24 February 2016Satisfaction of charge 4 in full
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,000
10 September 2015Total exemption small company accounts made up to 28 February 2015
23 October 2014Director's details changed for Mr Roger John Drew on 15 October 2014
23 October 2014Director's details changed for Mr Charles Gerard Galliano on 22 October 2014
23 October 2014Secretary's details changed for Mr Anthony Philip Donnelly on 22 October 2014
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
23 October 2014Director's details changed for Mr Roger John Drew on 15 October 2014
22 July 2014Total exemption small company accounts made up to 28 February 2014
9 June 2014Appointment of Mr Anthony Philip Donnelly as a secretary
5 June 2014Appointment of Mr Charles Gerard Galliano as a director
2 June 2014Termination of appointment of Edward Wright as a secretary
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 50,000
10 September 2013Full accounts made up to 28 February 2013
8 January 2013Statement of company's objects
8 January 2013Resolutions
  • RES02 ‐ Resolution of re-registration
8 January 2013Re-registration of Memorandum and Articles
8 January 2013Re-registration from a public company to a private limited company
8 January 2013Certificate of re-registration from Public Limited Company to Private
2 November 2012Particulars of a mortgage or charge / charge no: 9
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders
31 October 2012Registered office address changed from Palladium House Argyll Street London W1F 7LD United Kingdom on 31 October 2012
5 September 2012Full accounts made up to 29 February 2012
11 February 2012Particulars of a mortgage or charge / charge no: 8
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
24 October 2011Annual return made up to 23 October 2010 with a full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 25/11/2010 as it was not properly delivered
1 July 2011Full accounts made up to 28 February 2011
25 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/10/2011
4 August 2010Registered office address changed from the Apple Barn, Langley Park Sutton Road Maidstone Kent ME17 3NQ on 4 August 2010
4 August 2010Registered office address changed from the Apple Barn, Langley Park Sutton Road Maidstone Kent ME17 3NQ on 4 August 2010
3 August 2010Full accounts made up to 28 February 2010
15 April 2010Termination of appointment of Sam Boaitey as a director
15 April 2010Appointment of Mr Anthony Philip Donnelly as a director
16 November 2009Director's details changed for Sam Kwesi Boaitey on 23 October 2009
16 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
16 November 2009Director's details changed for Mr Roger John Drew on 23 October 2009
29 September 2009Full accounts made up to 28 February 2009
2 July 2009Secretary appointed mr edward kenneth hockley wright
1 July 2009Appointment terminated secretary kerry wright
11 December 2008Director appointed sam kwesi boaitey
11 December 2008Appointment terminated director david aitken
11 December 2008Return made up to 23/10/08; full list of members
12 August 2008Full accounts made up to 29 February 2008
20 December 2007Director resigned
20 December 2007New director appointed
7 November 2007Return made up to 23/10/07; full list of members
25 July 2007Full accounts made up to 28 February 2007
6 November 2006Location of register of members
6 November 2006Location of debenture register
6 November 2006Registered office changed on 06/11/06 from: the apple barn langley park sutton road, langley maidstone kent ME17 3NQ
6 November 2006Return made up to 23/10/06; full list of members
6 November 2006Director's particulars changed
18 August 2006Full accounts made up to 28 February 2006
29 December 2005Ad 03/08/05--------- £ si 9900@1
5 December 2005Return made up to 23/10/05; full list of members
27 October 2005Ad 02/08/05--------- £ si 9900@1=9900 £ ic 40100/50000
7 September 2005Cert rereg reissued to R.O.
22 August 2005Declaration on reregistration from private to PLC
22 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
22 August 2005Balance Sheet
22 August 2005£ nc 10000/50000 02/08/05
22 August 2005Application for reregistration from private to PLC
22 August 2005Ad 02/08/05--------- £ si 40000@1=40000 £ ic 100/40100
22 August 2005Auditor's statement
22 August 2005Auditor's report
22 August 2005Certificate of re-registration from Private to Public Limited Company
22 August 2005Re-registration of Memorandum and Articles
10 May 2005Full accounts made up to 28 February 2005
1 November 2004Return made up to 23/10/04; full list of members
13 October 2004Director resigned
13 October 2004New director appointed
11 June 2004Full accounts made up to 29 February 2004
10 June 2004New director appointed
16 December 2003Particulars of mortgage/charge
22 October 2003Return made up to 23/10/03; full list of members
23 August 2003Full accounts made up to 28 February 2003
15 August 2003Accounting reference date shortened from 30/06/03 to 28/02/03
4 November 2002Return made up to 23/10/02; full list of members
20 June 2002Full accounts made up to 28 February 2002
13 June 2002Accounting reference date extended from 28/02/03 to 30/06/03
31 May 2002Director's particulars changed
7 February 2002Particulars of mortgage/charge
26 October 2001Return made up to 23/10/01; full list of members
30 June 2001Particulars of mortgage/charge
22 June 2001Full accounts made up to 28 February 2001
24 February 2001Particulars of mortgage/charge
8 November 2000Return made up to 23/10/00; full list of members
16 August 2000Full accounts made up to 29 February 2000
8 November 1999Return made up to 23/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
14 October 1999Registered office changed on 14/10/99 from: the oast warmlake business centre maidstone road sutton valence maidstone kent ME17 3LR
9 September 1999Full accounts made up to 28 February 1999
12 August 1999Particulars of mortgage/charge
11 November 1998Return made up to 23/10/98; no change of members
14 July 1998Full accounts made up to 28 February 1998
25 January 1998Return made up to 23/10/97; full list of members
1 October 1997Ad 25/10/96--------- £ si 98@1=98 £ ic 2/100
27 June 1997New director appointed
27 June 1997Director resigned
27 June 1997Secretary resigned
27 June 1997New secretary appointed
20 January 1997Particulars of mortgage/charge
20 January 1997Particulars of mortgage/charge
10 January 1997Registered office changed on 10/01/97 from: erskine house 53 london road maidstone kent ME16 8JH
28 October 1996Registered office changed on 28/10/96 from: crwys house 33 crwys road cardiff CF2 4YF
28 October 1996New secretary appointed
28 October 1996Secretary resigned;director resigned
28 October 1996New director appointed
28 October 1996Director resigned
23 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing