ASHNIX LTD

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved following liquidation

View Document

20/12/2220 December 2022 Final Gazette dissolved following liquidation

View Document

20/09/2220 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Appointment of a voluntary liquidator

View Document

21/10/2121 October 2021 Registered office address changed from 12 King Edward Street Gateshead NE8 3PR England to Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG on 2021-10-21

View Document

21/10/2121 October 2021 Statement of affairs

View Document

21/10/2121 October 2021 Resolutions

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GONZALO MARTINEZ ZUNIGA / 01/09/2020

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 34 JOHN STREET STANLEY DH9 7BG ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/08/1929 August 2019 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