About

Registered Number: 06883805
Date of Incorporation: 21/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Bath House, 6-8 Bath Street, Bristol, BS1 6HL,

 

Established in 2009, Ascension Holdings Ltd has its registered office in Bristol, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Bascombe, Ian Charles, Bascombe, Ian Charles, Wickenden, Barry, James, Richard, Jones, Geoffrey Brian, Latham, Richard Henry Ringrose, Morris, John Henry, Dr, Morris, John Henry, Dr, Scott, Thomas Bligh, Professor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASCOMBE, Ian Charles 15 September 2009 - 1
JAMES, Richard 21 April 2009 29 October 2015 1
JONES, Geoffrey Brian 15 September 2009 20 April 2018 1
LATHAM, Richard Henry Ringrose 15 September 2009 20 April 2018 1
MORRIS, John Henry, Dr 04 August 2014 20 April 2018 1
MORRIS, John Henry, Dr 30 September 2010 23 August 2012 1
SCOTT, Thomas Bligh, Professor 01 January 2013 20 April 2018 1
Secretary Name Appointed Resigned Total Appointments
BASCOMBE, Ian Charles 15 September 2009 - 1
WICKENDEN, Barry 21 April 2009 15 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 23 March 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 14 December 2018
AA01 - Change of accounting reference date 01 August 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
CS01 - N/A 30 April 2018
CH01 - Change of particulars for director 19 April 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 23 October 2017
CS01 - N/A 21 April 2017
CH01 - Change of particulars for director 12 April 2017
CH03 - Change of particulars for secretary 12 April 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 December 2015
TM01 - Termination of appointment of director 05 November 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 28 December 2014
AP01 - Appointment of director 15 August 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 15 March 2013
AA - Annual Accounts 07 November 2012
TM01 - Termination of appointment of director 07 September 2012
SH01 - Return of Allotment of shares 09 July 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 May 2011
SH01 - Return of Allotment of shares 19 May 2011
AP01 - Appointment of director 19 May 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 28 April 2010
AP01 - Appointment of director 12 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2009
AP01 - Appointment of director 30 October 2009
TM02 - Termination of appointment of secretary 30 October 2009
AP03 - Appointment of secretary 30 October 2009
AP01 - Appointment of director 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
225 - Change of Accounting Reference Date 06 June 2009
NEWINC - New incorporation documents 21 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.