THE ASHES PROJECT LTD
Company Documents
Date | Description |
---|---|
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
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 |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | Confirmation statement made on 2021-07-22 with no updates |
12/11/2112 November 2021 | Certificate of change of name |
26/10/2126 October 2021 | Termination of appointment of Carmen Gabriela Reyes Fuchs as a director on 2021-10-26 |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/08/203 August 2020 | DIRECTOR APPOINTED MS CARMEN GABRIELA REYES FUCHS |
03/08/203 August 2020 | DIRECTOR APPOINTED MS CHLOE PERISSON |
22/07/2022 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRY WEBER / 22/07/2020 |
22/07/2022 July 2020 | PSC'S CHANGE OF PARTICULARS / MR DIMITRY WEBER / 22/07/2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
18/05/2018 May 2020 | 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