75 ASH STREET (MANAGEMENT) COMPANY LIMITED

Guildford Borough Council Millmead House Guildford Borough Council Millmead House, Guildford, GU2 4BB, England
StatusDISSOLVED
Company No.10664017
Category
Incorporated10 Mar 2017
Age7 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years2 years

SUMMARY

75 ASH STREET (MANAGEMENT) COMPANY LIMITED is an dissolved with number 10664017. It was incorporated 7 years, 4 months, 2 days ago, on 10 March 2017 and it was dissolved 2 years ago, on 12 July 2022. The company address is Guildford Borough Council Millmead House Guildford Borough Council Millmead House, Guildford, GU2 4BB, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2022

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael George Finnimore Parsons

Notification date: 2019-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2022

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Kathleen Creedy

Notification date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2022

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Frederick Buag

Cessation date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Norris

Termination date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Frederick Boag

Termination date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

Old address: Millmead House Millmead House Millmead Guildford Surrey GU2 4BB England

New address: Guildford Borough Council Millmead House Milmead Guildford GU2 4BB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

Old address: C/O Philip O'dwyer Millmead House Millmead Guildford Surrey GU2 4BB

New address: Millmead House Millmead House Millmead Guildford Surrey GU2 4BB

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Finnimore Parsons

Appointment date: 2019-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Kathleen Creedy

Appointment date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: 33-35 Ridgway Road Farnham GU9 8NN United Kingdom

New address: C/O Philip O'dwyer Millmead House Millmead Guildford Surrey GU2 4BB

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-08

Officer name: Mr Paul Frederick Buag

Documents

View document PDF

Incorporation company

Date: 10 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 BELSIZE LANE MANAGEMENT LTD

8 BELSIZE LANE,,NW3 5AB

Number:04847178
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CALSINDIA-UK LTD

PORTHILL LODGE HIGH STREET,NEWCASTLE,ST5 0EZ

Number:11712967
Status:ACTIVE
Category:Private Limited Company

COMPTOIR DES ENTREPENEURS S.A.

JEAN-PIERRE HUSBAND +2,4/6 THROGMORTON AVENUE,EC2N 2PP

Number:FC015708
Status:ACTIVE
Category:Other company type

ETRU SERVICES LTD

737 POLLOCKSHAWS ROAD,GLASGOW,G41 2AA

Number:SC621828
Status:ACTIVE
Category:Private Limited Company

PAC FARMS LIMITED

COOMBE HOUSE,MARLBOROUGH,SN8 3QZ

Number:01019958
Status:ACTIVE
Category:Private Limited Company

THANE SECURITIES LIMITED

FIRST FLOOR,LONDON,W1U 2NT

Number:10757771
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source