ASHWICK PROJECTS LIMITED - History of Changes


DateDescription
2024-12-16 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-11-07 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-11-07 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2024-11-07 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2024-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2024 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM
2024-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-11-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-12-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-08-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2021-07-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2020-07-07 delete address 43 MANCHESTER STREET LONDON ENGLAND W1U 7LP
2020-07-07 insert address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE
2020-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-07-07 update accounts_next_due_date 2019-12-29 => 2020-12-30
2020-07-07 update registered_address
2020-06-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2020-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 43 MANCHESTER STREET LONDON W1U 7LP ENGLAND
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-29
2019-09-29 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-09-07 delete address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE
2019-09-07 insert address 43 MANCHESTER STREET LONDON ENGLAND W1U 7LP
2019-09-07 update registered_address
2019-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2019 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM
2019-07-07 delete address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2019-07-07 insert address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE
2019-07-07 update registered_address
2019-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-02-07 update accounts_next_due_date 2016-10-31 => 2017-09-30
2017-01-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-10-07 update accounts_next_due_date 2016-09-30 => 2016-10-31
2016-06-07 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-06-07 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-05-23 update statutory_documents 16/04/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-05-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-05-12 update company_status Active - Proposal to Strike off => Active
2016-03-19 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2016-02-07 update company_status Active => Active - Proposal to Strike off
2016-02-04 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-01-12 update statutory_documents FIRST GAZETTE
2015-06-07 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-06-07 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-05-12 update statutory_documents 16/04/15 FULL LIST
2015-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-04-30 => 2013-12-31
2015-05-07 update accounts_next_due_date 2015-04-20 => 2015-09-30
2015-04-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2015-02-07 update account_ref_day 30 => 31
2015-02-07 update account_ref_month 4 => 12
2015-02-07 update accounts_next_due_date 2015-01-31 => 2015-04-20
2015-01-20 update statutory_documents CURRSHO FROM 30/04/2014 TO 31/12/2013
2014-11-26 update statutory_documents DIRECTOR APPOINTED MR MICHELE LUZI
2014-11-26 update statutory_documents DIRECTOR APPOINTED MRS CAROLYN LUZI
2014-11-26 update statutory_documents DIRECTOR APPOINTED THE HON CHARLES NOEL-BUXTON
2014-11-26 update statutory_documents 23/07/12 STATEMENT OF CAPITAL GBP 100
2014-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE FINGER
2014-11-25 update statutory_documents SECOND FILING WITH MUD 16/04/13 FOR FORM AR01
2014-11-25 update statutory_documents SECOND FILING WITH MUD 16/04/14 FOR FORM AR01
2014-10-07 insert company_previous_name YELLOW SKY PUBLISHING LIMITED
2014-10-07 update name YELLOW SKY PUBLISHING LIMITED => ASHWICK PROJECTS LIMITED
2014-09-26 update statutory_documents COMPANY NAME CHANGED YELLOW SKY PUBLISHING LIMITED CERTIFICATE ISSUED ON 26/09/14
2014-09-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-07 delete address 5TH FLOOR 89 NEW BOND STREET LONDON ENGLAND W1S 1DA
2014-06-07 insert address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-06-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-05-15 update statutory_documents 16/04/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-02-07 update accounts_last_madeup_date null => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-16 => 2015-01-31
2014-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-10-29 update statutory_documents SECOND FILING WITH MUD 16/04/13 FOR FORM AR01
2013-06-26 insert sic_code 99999 - Dormant Company
2013-06-26 update returns_last_madeup_date null => 2013-04-16
2013-06-26 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-05-09 update statutory_documents 16/04/13 FULL LIST
2012-05-17 update statutory_documents DIRECTOR APPOINTED MR LAURENCE WARREN FINGER
2012-05-14 update statutory_documents COMPANY NAME CHANGED LEE LATCHFORD EVANS LIMITED CERTIFICATE ISSUED ON 14/05/12
2012-04-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD