ASHFIELD IN2FOCUS LIMITED

06276847
ASHFIELD HOUSE RESOLUTION ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1HW

Documents

Documents
Date Category Description Pages
28 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2020 officers Termination of appointment of director (Nicola Burns) 1 Buy now
10 Jan 2020 officers Appointment of secretary (Oladoyin Durojaiye) 2 Buy now
10 Jan 2020 officers Appointment of director (Mr Richard Lawrence) 2 Buy now
12 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
15 Jul 2019 accounts Annual Accounts 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 officers Termination of appointment of director (Nigel John Mansford) 1 Buy now
10 Jun 2019 officers Appointment of director (Mr Micheal O'leary) 2 Buy now
11 Apr 2019 officers Termination of appointment of secretary (Stephen Martin Bainbridge) 1 Buy now
08 Oct 2018 officers Termination of appointment of director (Christopher Corbin) 1 Buy now
08 Oct 2018 officers Appointment of director (Mr Nigel John Mansford) 2 Buy now
08 Oct 2018 officers Appointment of director (Mrs Nicola Burns) 2 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 2 Buy now
30 Jun 2017 accounts Annual Accounts 2 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2016 annual-return Annual Return 6 Buy now
22 Jun 2016 accounts Annual Accounts 2 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
19 Jun 2015 accounts Annual Accounts 2 Buy now
13 Jun 2014 annual-return Annual Return 4 Buy now
30 May 2014 accounts Annual Accounts 2 Buy now
31 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 accounts Annual Accounts 2 Buy now
13 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
19 Mar 2012 accounts Annual Accounts 2 Buy now
14 Jun 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 accounts Annual Accounts 6 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 accounts Annual Accounts 2 Buy now
17 Jun 2009 annual-return Return made up to 12/06/09; full list of members 3 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from ashfield house resolution road ashby-de-la-zouch leicestershire LE65 1HW 1 Buy now
06 Mar 2009 accounts Annual Accounts 2 Buy now
27 Jun 2008 annual-return Return made up to 12/06/08; full list of members 3 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from ashfield house, desolution road ashby-de-la-zouch leicestershire LE65 1HW 1 Buy now
30 Aug 2007 address Registered office changed on 30/08/07 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
30 Aug 2007 officers New secretary appointed 1 Buy now
30 Aug 2007 officers New director appointed 1 Buy now
29 Aug 2007 officers Secretary resigned 1 Buy now
29 Aug 2007 officers Director resigned 1 Buy now
20 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2007 incorporation Incorporation Company 16 Buy now