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

Ashdean Limited

Documents

Total Documents151
Total Pages872

Filing History

7 July 2023Previous accounting period shortened from 7 October 2022 to 6 October 2022
31 May 2023Confirmation statement made on 22 May 2023 with no updates
21 December 2022Compulsory strike-off action has been discontinued
20 December 2022Total exemption full accounts made up to 30 September 2021
6 December 2022First Gazette notice for compulsory strike-off
27 June 2022Confirmation statement made on 22 May 2022 with no updates
7 October 2021Total exemption full accounts made up to 30 September 2020
1 July 2021Confirmation statement made on 22 May 2021 with no updates
6 November 2020Total exemption full accounts made up to 30 September 2019
2 June 2020Confirmation statement made on 22 May 2020 with no updates
1 October 2019Satisfaction of charge 042215310007 in full
1 October 2019Satisfaction of charge 042215310008 in full
1 October 2019Registration of charge 042215310012, created on 27 September 2019
1 October 2019Satisfaction of charge 042215310009 in full
1 October 2019Satisfaction of charge 042215310011 in full
1 October 2019Satisfaction of charge 042215310010 in full
19 September 2019Total exemption full accounts made up to 30 September 2018
14 August 2019Compulsory strike-off action has been discontinued
13 August 2019First Gazette notice for compulsory strike-off
8 August 2019Confirmation statement made on 22 May 2019 with no updates
9 August 2018Total exemption full accounts made up to 30 September 2017
13 July 2018Notification of Valebridge Properties Ltd as a person with significant control on 6 April 2016
11 July 2018Confirmation statement made on 22 May 2018 with updates
11 July 2017Total exemption small company accounts made up to 30 September 2016
11 July 2017Total exemption small company accounts made up to 30 September 2016
4 July 2017Notification of Akbarali Fazal Pabani as a person with significant control on 6 April 2016
4 July 2017Confirmation statement made on 22 May 2017 with updates
4 July 2017Confirmation statement made on 22 May 2017 with updates
4 July 2017Notification of Akbarali Fazal Pabani as a person with significant control on 6 April 2016
11 August 2016Registered office address changed from 2 Mottingham Road London N9 2DY to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 11 August 2016
11 August 2016Director's details changed for Mr Akbarali Fazal Alidina Pabani on 11 August 2016
11 August 2016Registered office address changed from 2 Mottingham Road London N9 2DY to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 11 August 2016
11 August 2016Director's details changed for Mr Akbarali Fazal Alidina Pabani on 11 August 2016
5 July 2016Total exemption small company accounts made up to 30 September 2015
5 July 2016Total exemption small company accounts made up to 30 September 2015
10 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
10 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
8 January 2016Termination of appointment of Bahadurali Fazal Alidina Pabani as a secretary on 23 May 2015
8 January 2016Termination of appointment of Bahadurali Fazal Alidina Pabani as a secretary on 23 May 2015
1 July 2015Total exemption small company accounts made up to 30 September 2014
1 July 2015Total exemption small company accounts made up to 30 September 2014
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
7 July 2014Total exemption small company accounts made up to 30 September 2013
7 July 2014Total exemption small company accounts made up to 30 September 2013
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
25 January 2014Registration of charge 042215310011
25 January 2014Registration of charge 042215310011
3 September 2013Registration of charge 042215310010
3 September 2013Registration of charge 042215310010
13 August 2013Registration of charge 042215310009
13 August 2013Registration of charge 042215310009
5 July 2013Total exemption small company accounts made up to 30 September 2012
5 July 2013Total exemption small company accounts made up to 30 September 2012
6 June 2013Registration of charge 042215310007
6 June 2013Satisfaction of charge 3 in full
6 June 2013Registration of charge 042215310008
6 June 2013Satisfaction of charge 5 in full
6 June 2013Registration of charge 042215310007
6 June 2013Satisfaction of charge 3 in full
6 June 2013Satisfaction of charge 6 in full
6 June 2013Satisfaction of charge 5 in full
6 June 2013Satisfaction of charge 4 in full
6 June 2013Registration of charge 042215310008
6 June 2013Satisfaction of charge 6 in full
6 June 2013Satisfaction of charge 4 in full
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
14 May 2013Satisfaction of charge 1 in full
14 May 2013Satisfaction of charge 1 in full
10 July 2012Total exemption small company accounts made up to 30 September 2011
10 July 2012Total exemption small company accounts made up to 30 September 2011
26 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
26 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
12 July 2011Total exemption small company accounts made up to 30 September 2010
12 July 2011Total exemption small company accounts made up to 30 September 2010
4 July 2011Previous accounting period extended from 30 September 2010 to 7 October 2010
4 July 2011Previous accounting period extended from 30 September 2010 to 7 October 2010
4 July 2011Previous accounting period extended from 30 September 2010 to 7 October 2010
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders
2 July 2010Accounts for a small company made up to 30 September 2009
2 July 2010Accounts for a small company made up to 30 September 2009
21 June 2010Annual return made up to 22 May 2010 with a full list of shareholders
21 June 2010Annual return made up to 22 May 2010 with a full list of shareholders
10 November 2009Director's details changed for Akbarali Fazal Alidina Pabani on 1 October 2009
10 November 2009Director's details changed for Akbarali Fazal Alidina Pabani on 1 October 2009
10 November 2009Director's details changed for Akbarali Fazal Alidina Pabani on 1 October 2009
1 August 2009Accounts for a dormant company made up to 30 September 2008
1 August 2009Accounts for a dormant company made up to 30 September 2008
11 June 2009Return made up to 22/05/09; full list of members
11 June 2009Return made up to 22/05/09; full list of members
23 October 2008Particulars of a mortgage or charge / charge no: 6
23 October 2008Particulars of a mortgage or charge / charge no: 6
3 September 2008Return made up to 22/05/08; change of members
3 September 2008Return made up to 22/05/08; change of members
1 August 2008Accounts for a small company made up to 30 September 2007
1 August 2008Accounts for a small company made up to 30 September 2007
22 January 2008Accounts for a small company made up to 30 September 2006
22 January 2008Accounts for a small company made up to 30 September 2006
26 June 2007Return made up to 22/05/07; no change of members
26 June 2007Return made up to 22/05/07; no change of members
2 August 2006Full accounts made up to 30 September 2005
2 August 2006Full accounts made up to 30 September 2005
24 May 2006Return made up to 22/05/06; full list of members
24 May 2006Return made up to 22/05/06; full list of members
8 November 2005Full accounts made up to 30 September 2004
8 November 2005Full accounts made up to 30 September 2004
17 May 2005Return made up to 22/05/05; full list of members
17 May 2005Return made up to 22/05/05; full list of members
5 August 2004Accounts for a small company made up to 30 September 2003
5 August 2004Accounts for a small company made up to 30 September 2003
26 May 2004Return made up to 22/05/04; full list of members
26 May 2004Return made up to 22/05/04; full list of members
14 May 2004Declaration of satisfaction of mortgage/charge
14 May 2004Declaration of satisfaction of mortgage/charge
15 October 2003Particulars of mortgage/charge
15 October 2003Particulars of mortgage/charge
15 October 2003Particulars of mortgage/charge
15 October 2003Particulars of mortgage/charge
15 October 2003Particulars of mortgage/charge
15 October 2003Particulars of mortgage/charge
4 June 2003Return made up to 22/05/03; full list of members
4 June 2003Return made up to 22/05/03; full list of members
27 March 2003Accounts for a small company made up to 30 September 2002
27 March 2003Accounts for a small company made up to 30 September 2002
9 July 2002Return made up to 22/05/02; full list of members
9 July 2002Return made up to 22/05/02; full list of members
26 April 2002Particulars of mortgage/charge
26 April 2002Particulars of mortgage/charge
26 April 2002Particulars of mortgage/charge
26 April 2002Particulars of mortgage/charge
26 July 2001Ad 08/06/01--------- £ si 98@1=98 £ ic 2/100
26 July 2001Ad 08/06/01--------- £ si 98@1=98 £ ic 2/100
20 July 2001Accounting reference date extended from 31/05/02 to 30/09/02
20 July 2001Accounting reference date extended from 31/05/02 to 30/09/02
11 July 2001New director appointed
11 July 2001Registered office changed on 11/07/01 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS
11 July 2001New secretary appointed
11 July 2001Registered office changed on 11/07/01 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS
11 July 2001New secretary appointed
11 July 2001New director appointed
5 June 2001Registered office changed on 05/06/01 from: 25 hill road theydon bois epping essex CM16 7LX
5 June 2001Director resigned
5 June 2001Secretary resigned
5 June 2001Secretary resigned
5 June 2001Registered office changed on 05/06/01 from: 25 hill road theydon bois epping essex CM16 7LX
5 June 2001Director resigned
22 May 2001Incorporation
22 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed