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

Ashgrove Partners Limited

Documents

Total Documents37
Total Pages130

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off
9 May 2017First Gazette notice for voluntary strike-off
30 April 2017Application to strike the company off the register
8 October 2016Total exemption small company accounts made up to 31 December 2015
13 September 2016Confirmation statement made on 24 July 2016 with updates
22 September 2015Total exemption small company accounts made up to 31 December 2014
14 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
10 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
11 March 2014Total exemption small company accounts made up to 31 December 2013
3 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
3 September 2013Director's details changed for Clinton James Poore on 24 July 2013
3 September 2013Director's details changed for Louise Anne Poore on 24 July 2013
3 September 2013Secretary's details changed for Clinton James Poore on 24 July 2013
26 April 2013Total exemption small company accounts made up to 31 December 2012
20 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 100
5 September 2012Annual return made up to 24 July 2012 with a full list of shareholders
19 April 2012Total exemption small company accounts made up to 31 December 2011
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
3 June 2011Total exemption small company accounts made up to 31 December 2010
17 May 2011Registered office address changed from 16 Wanderdown Road Ovingdean Brighton East Sussex BN2 7BT on 17 May 2011
17 May 2011Registered office address changed from , 16 Wanderdown Road, Ovingdean, Brighton, East Sussex, BN2 7BT on 17 May 2011
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
8 August 2010Director's details changed for Louise Anne Poore on 24 July 2010
8 August 2010Director's details changed for Clinton James Poore on 24 July 2010
8 August 2010Secretary's details changed for Clinton James Poore on 24 July 2010
26 April 2010Total exemption small company accounts made up to 31 December 2009
7 August 2009Return made up to 24/07/09; full list of members
9 June 2009Registered office changed on 09/06/2009 from, 16 the drive, coulsdon, surrey, CR5 2BL
9 June 2009Registered office changed on 09/06/2009 from 16 the drive coulsdon surrey CR5 2BL
6 May 2009Accounting reference date extended from 31/07/2009 to 31/12/2009
12 November 2008Company name changed delapoure associates LIMITED\certificate issued on 18/11/08
11 November 2008Appointment terminated director keith dungate
11 November 2008Director and secretary appointed clinton james poore
11 November 2008Registered office changed on 11/11/2008 from, 188 brampton road, bexleyheath, kent, DA7 4SY, england
11 November 2008Registered office changed on 11/11/2008 from 188 brampton road bexleyheath kent DA7 4SY england
11 November 2008Director appointed louise anne poore
24 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing