ASCEND GLOBAL INTERMEDIATE HOLDINGS, LTD.

Company Documents

DateDescription
02/12/242 December 2024 Liquidators' statement of receipts and payments to 2024-09-28

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Declaration of solvency

View Document

28/09/2328 September 2023 Statement of capital on 2023-09-28

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

09/05/239 May 2023 Director's details changed for Mr Greg Sebasky on 2023-05-09

View Document

29/03/2329 March 2023 Appointment of Mark May as a secretary on 2023-03-24

View Document

28/03/2328 March 2023 Termination of appointment of Timothy Wendon-Evans as a secretary on 2023-03-24

View Document

23/03/2323 March 2023 Registered office address changed from Dryden House St. Johns Street Huntingdon PE29 3NU England to 128 City Road London EC1V 2NX on 2023-03-23

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Full accounts made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Appointment of Mr Timothy Wendon-Evans as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of Tracey Gough as a secretary on 2021-06-30

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS HARDING

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR JASON WADE

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR LAWRENCE ADAM GOLD

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR MANDEEP SINGH JOHAR

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOULTON

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM WELBECK HOUSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY UNITED KINGDOM

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED JASON WADE

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALIBER

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR NICOLAS WILLIAM HARDING

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM COACH HOUSE HEYWOOD HOUSE HEYWOOD WESTBURY WILTSHIRE BA13 4NA

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY FIONA COOK

View Document

01/04/161 April 2016 SECRETARY APPOINTED MRS TRACEY GOUGH

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/10/1429 October 2014 SECRETARY APPOINTED MS FIONA COOK

View Document

28/10/1428 October 2014 CURRSHO FROM 31/12/2015 TO 31/12/2014

View Document

27/10/1427 October 2014 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX UNITED KINGDOM

View Document

22/07/1422 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 27763393

View Document

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company