ASHBRIDGE SQUARE LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Director's details changed for Miss Nicole Mcfarlane on 2024-06-19

View Document

26/02/2426 February 2024 Change of details for Miss Nicole Mcfarlane as a person with significant control on 2024-02-15

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-08-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

06/04/236 April 2023 Registered office address changed from 5 Brayford Square London E1 0SG England to 196 High Road London N22 8HH on 2023-04-06

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

20/12/2220 December 2022 Notification of Nicole Mcfarlane as a person with significant control on 2021-09-22

View Document

20/12/2220 December 2022 Termination of appointment of Benn Davis as a director on 2021-12-28

View Document

20/12/2220 December 2022 Cessation of Benn Davis as a person with significant control on 2021-12-28

View Document

20/12/2220 December 2022 Appointment of Miss Nicole Mcfarlane as a director on 2021-09-22

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-08-24 with updates

View Document

13/12/2213 December 2022 Registered office address changed from 403 Hornsey Road London N19 4DX England to 5 Brayford Square London E1 0SG on 2022-12-13

View Document

13/12/2213 December 2022 Notification of Benn Davis as a person with significant control on 2021-09-20

View Document

13/12/2213 December 2022 Appointment of Mr Benn Davis as a director on 2021-12-20

View Document

06/12/226 December 2022 Cessation of Chris Hadjioannou as a person with significant control on 2021-09-19

View Document

06/12/226 December 2022 Termination of appointment of Chris Hadjioannou as a director on 2021-09-19

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

25/08/2025 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