- Company Overview for LEND LEASE RESIDENTIAL: ASK LIMITED (03872123)
- Filing history for LEND LEASE RESIDENTIAL: ASK LIMITED (03872123)
- People for LEND LEASE RESIDENTIAL: ASK LIMITED (03872123)
- Charges for LEND LEASE RESIDENTIAL: ASK LIMITED (03872123)
- More for LEND LEASE RESIDENTIAL: ASK LIMITED (03872123)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2020 | DS01 | Application to strike the company off the register | |
30 Apr 2020 | CH01 | Director's details changed for Mr Justin Davies on 30 January 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
05 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
04 Feb 2019 | AP01 | Appointment of Mr Justin Davies as a director on 30 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Richard John Cook as a director on 31 January 2019 | |
27 Jun 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
07 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
07 Sep 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
03 Aug 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
03 Aug 2016 | AP01 | Appointment of Mr Jonathan Paul Cross as a director on 31 July 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Kenneth John Knott as a director on 24 December 2015 | |
12 Jul 2016 | TM01 | Termination of appointment of Simon Donald Bate as a director on 24 December 2015 | |
28 Aug 2015 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 | |
28 Aug 2015 | AD04 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF | |
08 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
16 Apr 2015 | CH01 | Director's details changed for Mr Richard John Cook on 11 July 2014 | |
13 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 |