THE ASHES PROJECT LTD

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2228 January 2022 Registered office address changed from 18 Hanway Street London W1T 1UF England to 60 Conant House St. Agnes Place London SE11 4AZ on 2022-01-28

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

12/11/2112 November 2021 Certificate of change of name

View Document

26/10/2126 October 2021 Termination of appointment of Carmen Gabriela Reyes Fuchs as a director on 2021-10-26

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/08/203 August 2020 DIRECTOR APPOINTED MS CARMEN GABRIELA REYES FUCHS

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MS CHLOE PERISSON

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRY WEBER / 22/07/2020

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MR DIMITRY WEBER / 22/07/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

18/05/2018 May 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