ASCEND COACHING LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
| 14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 2 LANGLEY CLOSE HIGHTOWN LIVERPOOL MERSEYSIDE ENGLAND |
| 22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GUY SCRINE / 06/04/2018 |
| 22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GUY SCRINE / 19/02/2019 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
| 28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 4 RICHMOND CLOSE HIGHTOWN LIVERPOOL L38 9GH ENGLAND |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 2 ROMER ROAD LIVERPOOL MERSEYSIDE L6 6DJ |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/05/1617 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 08/04/158 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 09/06/149 June 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 15/05/1315 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
| 20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 14/05/1214 May 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
| 27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 18/05/1118 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
| 06/12/106 December 2010 | 30/06/10 TOTAL EXEMPTION FULL |
| 06/12/106 December 2010 | PREVSHO FROM 31/07/2010 TO 30/06/2010 |
| 13/04/1013 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
| 13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUY SCRINE / 12/04/2010 |
| 19/05/0919 May 2009 | CURREXT FROM 31/03/2010 TO 31/07/2010 |
| 06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 2 ROMER ROAD LIVERPOOL L6 6DJ |
| 06/04/096 April 2009 | DIRECTOR APPOINTED CHRISTOPHER GUY SCRINE |
| 27/03/0927 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 27/03/0927 March 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
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