ASHFOLD LIMITED

06283524
ANGLO DAL HOUSE SPRING VILLA ROAD EDGWARE HA8 7EB HA8 7EB

Documents

Documents
Date Category Description Pages
11 Feb 2014 gazette Gazette Dissolved Compulsory 1 Buy now
29 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
16 Apr 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
08 Jun 2010 gazette Gazette Notice Compulsory 2 Buy now
04 Jun 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Nov 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Oct 2009 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2009 accounts Annual Accounts 3 Buy now
18 Jun 2008 annual-return Return made up to 18/06/08; full list of members 3 Buy now
22 Apr 2008 officers Director's Change of Particulars / jeffrey ashley / 22/04/2008 / HouseName/Number was: 2, now: 5; Street was: spring house sarum hill, now: golden harvest way; Area was: , now: whaplode; Post Town was: basingstoke, now: spalding; Region was: hampshire, now: lincolnshire; Post Code was: RG21 8SA, now: PE12 6UU 1 Buy now
05 Apr 2008 address Registered office changed on 05/04/2008 from anglo dal house, 5 spring villa park, edgware middlesex HA8 7EH 1 Buy now
14 Mar 2008 officers Director's Change of Particulars / jeffrey ashley / 14/03/2008 / HouseName/Number was: , now: 2; Street was: 5 golden harvest way, now: spring house sarum hill; Area was: whaplode, now: ; Post Town was: spalding, now: basingstoke; Region was: lincolnshire, now: hampshire; Post Code was: PE12 6UU, now: RG21 8SA; Country was: , now: united kingdom 1 Buy now
23 Jul 2007 capital Ad 09/07/07--------- £ si 1@1=1 £ ic 1/2 1 Buy now
23 Jul 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
18 Jun 2007 incorporation Incorporation Company 14 Buy now