Ashley Michael Innovative Technologies Ltd.
Private Limited Company
Ashley Michael Innovative Technologies Ltd.
113 Stoops Lane
Doncaster
DN4 7RS
Company Name | Ashley Michael Innovative Technologies Ltd. |
---|
Company Status | Dissolved 2022 |
---|
Company Number | 08988669 |
---|
Incorporation Date | 9 April 2014 |
---|
Dissolution Date | 5 July 2022 (active for 8 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | HBC Limited |
---|
Current Directors | 1 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Data Processing, Hosting and Related Activities |
---|
Latest Accounts | 23 April 2020 (4 years ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 30 April |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 113 Stoops Lane Doncaster DN4 7RS |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Doncaster Central |
---|
Region | Yorkshire and The Humber |
---|
County | South Yorkshire |
---|
Built Up Area | Doncaster |
---|
Accounts Year End | 30 April |
---|
Category | Dormant |
---|
Latest Accounts | 23 April 2020 (4 years ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7240) | Data base activities |
---|
SIC 2007 (63110) | Data processing, hosting and related activities |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (0141) | Agricultural service activities |
---|
SIC 2007 (81300) | Landscape service activities |
---|
23 April 2017 | Confirmation statement made on 9 April 2017 with updates | 5 pages |
---|
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 | 2 pages |
---|
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04 | 3 pages |
---|
9 January 2016 | Accounts for a dormant company made up to 30 April 2015 | 2 pages |
---|
19 June 2015 | Company name changed hbc LIMITED\certificate issued on 19/06/15 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2015-06-18
| 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—