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

Ashbrooke Retail Ltd

Documents

Total Documents34
Total Pages210

Filing History

29 April 2020Final Gazette dissolved following liquidation
29 January 2020Return of final meeting in a creditors' voluntary winding up
18 November 2019Liquidators' statement of receipts and payments to 5 November 2019
3 June 2019INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
15 February 2019Removal of liquidator by court order
15 February 2019Appointment of a voluntary liquidator
17 January 2019Liquidators' statement of receipts and payments to 5 November 2018
10 August 2018Appointment of a voluntary liquidator
7 March 2018Notice to Registrar of Companies of Notice of disclaimer
27 November 2017Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to Moore Stephens Llp Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 27 November 2017
21 November 2017Statement of affairs
21 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-06
21 November 2017Appointment of a voluntary liquidator
26 September 2016Confirmation statement made on 26 September 2016 with updates
26 September 2016Confirmation statement made on 26 September 2016 with updates
23 June 2016Total exemption small company accounts made up to 29 February 2016
23 June 2016Total exemption small company accounts made up to 29 February 2016
2 November 2015Current accounting period extended from 30 September 2015 to 28 February 2016
2 November 2015Current accounting period extended from 30 September 2015 to 28 February 2016
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
21 August 2015Registration of charge 092371290002, created on 6 August 2015
21 August 2015Registration of charge 092371290002, created on 6 August 2015
21 August 2015Registration of charge 092371290002, created on 6 August 2015
12 June 2015Registration of charge 092371290001, created on 10 June 2015
12 June 2015Registration of charge 092371290001, created on 10 June 2015
11 June 2015Registered office address changed from C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW England to 5 Robin Hood Lane Sutton Surrey SM1 2SW on 11 June 2015
11 June 2015Registered office address changed from C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW England to 5 Robin Hood Lane Sutton Surrey SM1 2SW on 11 June 2015
19 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PW England to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 19 May 2015
19 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PW England to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 19 May 2015
20 February 2015Appointment of Dr Paul Anthony Sookur as a director on 20 February 2015
20 February 2015Appointment of Dr Paul Anthony Sookur as a director on 20 February 2015
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing