Background WavePink WaveYellow Wave

ASH FINCO LTD (10290768)

ASH FINCO LTD (10290768) is a dissolved UK company. incorporated on 21 July 2016. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ASH FINCO LTD has been registered for 9 years.

Company Number
10290768
Status
dissolved
Type
ltd
Incorporated
21 July 2016
Age
9 years
Address
3rd Floor, St George's House, Cheltenham, GL50 3LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH FINCO LTD

ASH FINCO LTD is an dissolved company incorporated on 21 July 2016 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ASH FINCO LTD was registered 9 years ago.(SIC: 64202)

Status

dissolved

Active since 9 years ago

Company No

10290768

LTD Company

Age

9 Years

Incorporated 21 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 July 2024 (1 year ago)
Submitted on 9 August 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

3rd Floor, St George's House 13-14 Ambrose Street Cheltenham, GL50 3LG,

Previous Addresses

6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 2 August 2022To: 25 May 2023
Craven House 16 Northumberland Avenue London WC2N 5AP England
From: 9 November 2018To: 2 August 2022
Delta Place, 27 Bath Road Cheltenham GL53 7th England
From: 21 July 2016To: 9 November 2018
Timeline

9 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jul 16
Director Left
May 17
Loan Secured
Jun 18
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Loan Cleared
Jun 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
1 July 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 April 2025
DS01DS01
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
20 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
13 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Incorporation Company
21 July 2016
NEWINCIncorporation