Date | Description |
2023-09-24 |
update robots_txt_status www.ashgate.co.uk: 200 => 404 |
2023-09-24 |
update website_status IndexPageFetchError => OK |
2023-08-22 |
update website_status OK => IndexPageFetchError |
2023-06-07 |
delete address LEAVESDEN PARK SUITE 1 5 HERCULES WAY WATFORD HERTFORDSHIRE ENGLAND WD25 7GS |
2023-06-07 |
insert address UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF |
2023-06-07 |
update company_status Active => Liquidation |
2023-06-07 |
update registered_address |
2023-05-11 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-05-03 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2023-04-25 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2023 FROM
LEAVESDEN PARK SUITE 1
5 HERCULES WAY
WATFORD
HERTFORDSHIRE
WD25 7GS
ENGLAND |
2023-04-25 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
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 |
2022-11-03 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES |
2021-07-11 |
delete source_ip 213.146.173.149 |
2021-07-11 |
insert source_ip 213.146.173.150 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEWIS PRICE / 17/09/2020 |
2020-09-24 |
update statutory_documents CESSATION OF DAWN PRICE AS A PSC |
2020-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN PRICE |
2020-09-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAWN PRICE |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
2019-08-09 |
delete source_ip 213.146.173.150 |
2019-08-09 |
insert source_ip 213.146.173.149 |
2019-03-01 |
delete index_pages_linkeddomain theprintshow.co.uk |
2019-03-01 |
insert index_pages_linkeddomain printwithpride.com |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
2018-01-29 |
delete index_pages_linkeddomain digital2business.co.uk |
2018-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEWIS PRICE / 31/05/2017 |
2018-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEWIS PRICE / 31/05/2017 |
2018-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS PRICE / 31/05/2017 |
2017-10-07 |
delete address LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE ENGLAND WD25 7GS |
2017-10-07 |
insert address LEAVESDEN PARK SUITE 1 5 HERCULES WAY WATFORD HERTFORDSHIRE ENGLAND WD25 7GS |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update registered_address |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2017 FROM
LEAVESDEN PARK 5 HERCULES WAY
WATFORD
HERTFORDSHIRE
WD25 7GS
ENGLAND |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
2017-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEWIS PRICE / 31/07/2017 |
2017-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DAWN PRICE / 31/07/2017 |
2017-08-07 |
delete address HAMILTON HOUSE, HIGH STREET RICKMANSWORTH ENGLAND WD3 1ET |
2017-08-07 |
insert address LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE ENGLAND WD25 7GS |
2017-08-07 |
update registered_address |
2017-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2017 FROM
HAMILTON HOUSE, HIGH STREET
RICKMANSWORTH
WD3 1ET
ENGLAND |
2017-06-15 |
delete alias Ashgate Automation Limited |
2017-06-15 |
delete index_pages_linkeddomain events-konicaminolta.co.uk |
2017-06-15 |
insert index_pages_linkeddomain theprintshow.co.uk |
2017-01-09 |
delete index_pages_linkeddomain ashgate-used-equipment.co.uk |
2017-01-09 |
delete index_pages_linkeddomain facebook.com |
2017-01-09 |
delete index_pages_linkeddomain fespa.com |
2017-01-09 |
delete index_pages_linkeddomain publicityoverload.co.uk |
2017-01-09 |
delete index_pages_linkeddomain youtube.com |
2017-01-09 |
delete registration_number 03238459 |
2017-01-09 |
delete source_ip 94.136.40.100 |
2017-01-09 |
insert address Unit 7-8 Monument Business Park
Warpsgrove Lane, Chalgrove, Oxon OX44 7RW |
2017-01-09 |
insert alias Ashgate Automation Limited |
2017-01-09 |
insert index_pages_linkeddomain blooberrydesign.co.uk |
2017-01-09 |
insert index_pages_linkeddomain digital2business.co.uk |
2017-01-09 |
insert index_pages_linkeddomain events-konicaminolta.co.uk |
2017-01-09 |
insert index_pages_linkeddomain google.co.uk |
2017-01-09 |
insert partner Canon |
2017-01-09 |
insert source_ip 213.146.173.150 |
2017-01-09 |
update robots_txt_status www.ashgate.co.uk: 404 => 200 |
2017-01-07 |
delete address C/O SPROULL & CO 31/33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ |
2017-01-07 |
insert address HAMILTON HOUSE, HIGH STREET RICKMANSWORTH ENGLAND WD3 1ET |
2017-01-07 |
update registered_address |
2016-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2016 FROM
C/O SPROULL & CO
31/33 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1EJ |
2016-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS PRICE / 23/12/2016 |
2016-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN PRICE / 23/12/2016 |
2016-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN PRICE / 23/12/2016 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2015-10-07 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-07 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-09-15 |
update statutory_documents 16/08/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-24 |
insert partner_pages_linkeddomain lumejet.com |
2014-10-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-10-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-09-15 |
update statutory_documents 16/08/14 FULL LIST |
2014-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-27 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-04 |
insert index_pages_linkeddomain fespa.com |
2013-10-07 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-10-07 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-09-04 |
update statutory_documents 16/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-05-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-03 |
update statutory_documents DIRECTOR APPOINTED MR LEWIS PRICE |
2013-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN PRICE / 03/05/2013 |
2013-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PRICE / 03/05/2013 |
2013-05-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAWN PRICE / 03/05/2013 |
2012-10-24 |
update primary_contact |
2012-08-24 |
update statutory_documents 16/08/12 NO CHANGES |
2012-03-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents 16/08/11 FULL LIST |
2011-05-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-08-16 |
update statutory_documents 16/08/10 FULL LIST |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN PRICE / 16/08/2010 |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PRICE / 16/08/2010 |
2010-06-11 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-08-17 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2009-04-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-08-23 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-18 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-09-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-05-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-02 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2003-09-02 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2003-05-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-08-28 |
update statutory_documents RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS |
2002-07-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-05 |
update statutory_documents RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-08-31 |
update statutory_documents RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS |
1999-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-09-04 |
update statutory_documents RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS |
1998-06-23 |
update statutory_documents RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS |
1998-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-06-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97 |
1996-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/96 FROM:
12 YORK PLACE
LEEDS
LS1 2DS |
1996-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-10 |
update statutory_documents SECRETARY RESIGNED |
1996-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |