ASH-HARCOURT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Notification of David Lance Bowers as a person with significant control on 2022-03-30

View Document

01/04/221 April 2022 Cessation of David Yemiesibo Derefaka as a person with significant control on 2022-03-30

View Document

01/04/221 April 2022 Termination of appointment of David Yemiesibo Derefaka as a director on 2022-03-30

View Document

01/04/221 April 2022 Appointment of Mr David Lance Bowers as a director on 2022-03-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-07-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM FLAT 4 23 CARNATIC ROAD LIVERPOOL L18 8BF ENGLAND

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 34 CRANLEIGH ROAD LIVERPOOL L25 2RR ENGLAND

View Document

28/04/2028 April 2020 CESSATION OF LANCE BUILD LIMITED AS A PSC

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID YEMIESIBO DEREFAKA

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR DAVID YEMIESIBO DEREFAKA

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR LANCE BUILD LIMITED

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DEREFAKA

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM FLAT 4 23 CARNATIC ROAD LIVERPOOL L18 8BF ENGLAND

View Document

13/03/2013 March 2020 CORPORATE DIRECTOR APPOINTED LANCE BUILD LIMITED

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCE BUILD LIMITED

View Document

13/03/2013 March 2020 CESSATION OF DAVID YEMIESIBO DEREFAKA AS A PSC

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114585950004

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114585950003

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114585950002

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114585950001

View Document

11/07/1811 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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