Advanced company searchLink opens in new window

ASKAS NOMINEES LIMITED

Company number 03458453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2012 DS01 Application to strike the company off the register
01 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
27 Sep 2011 AP01 Appointment of Ms Belinda Davies Tsolidis as a director on 26 September 2011
27 Sep 2011 RESOLUTIONS Resolutions
  • ELRES S366A ‐ S366A Disp Holding agm 22/04/1999
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Sep 2011 TM01 Termination of appointment of Peter Rouwen as a director on 1 August 2011
22 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
13 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Peter Rouwen on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Claire Elizabeth Linane on 16 November 2009
15 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
13 Jan 2009 363a Return made up to 31/10/08; no change of members
13 Oct 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved 10/10/2008
  • ELRES ‐ Elective resolution
13 Oct 2008 AA Accounts made up to 31 December 2007
12 Feb 2008 288b Director resigned
27 Nov 2007 363s Return made up to 31/10/07; no change of members
30 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Co bus ref elec res 12/10/07
29 Oct 2007 AA Accounts made up to 31 December 2006
13 Feb 2007 288b Director resigned
29 Nov 2006 287 Registered office changed on 29/11/06 from: suite 560 salisbury house london wall london EC2M 5NU
22 Nov 2006 363s Return made up to 31/10/06; full list of members