Company NameAscent Acquisitions Limited
Company StatusDissolved
Company Number09183934
CategoryPrivate Limited Company
Incorporation Date20 August 2014(9 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Gregory Junior Gobere
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Aldermans Hill
Palmers Green
London
N13 4PP

Location

Registered AddressBurgundy Court
64-66 Springfield Road
Chelmsford
Essex
CM2 6JY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Gregory Junior Gobere
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
23 July 2019Application to strike the company off the register (1 page)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 May 2017Registered office address changed from Unit 8Suit 3 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Unit 8Suit 3 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 January 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (3 pages)
29 January 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (3 pages)
19 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
17 October 2014Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP England to Unit 8Suit 3 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 17 October 2014 (2 pages)
17 October 2014Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP England to Unit 8Suit 3 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 17 October 2014 (2 pages)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)