ASHBRIDGE LINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

05/09/255 September 2025 NewMicro company accounts made up to 2024-08-30

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

16/12/2416 December 2024 Registered office address changed from 384B Brighton Road Alvaston Derby DE24 8TF England to International House 101 King's Cross Road London WC1X 9LP on 2024-12-16

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

12/12/2412 December 2024 Termination of appointment of Mark Clements as a director on 2024-07-24

View Document

12/12/2412 December 2024 Cessation of Mark Clements as a person with significant control on 2024-07-20

View Document

12/12/2412 December 2024 Appointment of Mr Aaron Matthams as a director on 2024-08-04

View Document

12/12/2412 December 2024 Notification of Aaron Matthams as a person with significant control on 2024-08-05

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-08-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

01/08/241 August 2024 Notification of Mark Clements as a person with significant control on 2024-07-04

View Document

01/08/241 August 2024 Appointment of Mr Mark Clements as a director on 2024-07-04

View Document

01/08/241 August 2024 Cessation of Julie Parsons as a person with significant control on 2024-07-01

View Document

01/08/241 August 2024 Termination of appointment of Julie Parsons as a director on 2024-07-01

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Notification of Julie Parsons as a person with significant control on 2023-10-03

View Document

23/01/2423 January 2024 Appointment of Ms Julie Parsons as a director on 2023-09-30

View Document

23/01/2423 January 2024 Registered office address changed from 403 Hornsey Road London N19 4DX England to 384B Brighton Road Alvaston Derby DE24 8TF on 2024-01-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-08-23 with updates

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Termination of appointment of Chris Hadjioannou as a director on 2022-09-17

View Document

23/10/2323 October 2023 Cessation of Chris Hadjioannou as a person with significant control on 2022-09-17

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-08-30

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-08-23 with updates

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

24/08/2024 August 2020 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