SUZANNE ASHURST COACHING LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
07/03/257 March 2025 | Application to strike the company off the register |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
12/12/2412 December 2024 | Registered office address changed from 97 Viewpoint Consett Business Park Villa Real Consett DH8 6BN England to Office 13. Durham Workspace Abbey Road Pity Me Durham DH1 5JZ on 2024-12-12 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Previous accounting period extended from 2024-01-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
07/06/237 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
11/01/2311 January 2023 | Certificate of change of name |
02/02/222 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MICHELLE ASHURST / 17/05/2019 |
17/05/1917 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NORMAN ASHURST / 17/05/2019 |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 101 VIEW POINT CONSETT BUSINESS PARK VILLIA REAL CONSETT DH8 6BN ENGLAND |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
17/05/1917 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MICHELLE ASHURST / 17/05/2019 |
17/05/1917 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NORMAN ASHURST / 17/05/2019 |
17/05/1917 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MICHELLE ASHURST / 17/05/2019 |
17/05/1917 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MICHELLE ASHURST / 17/05/2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/02/185 February 2018 | DIRECTOR APPOINTED MR COLIN NORMAN ASHURST |
30/01/1830 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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