Advanced company searchLink opens in new window

ASCRIBE HOLDINGS LIMITED

Company number 05204003

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2022 SH19 Statement of capital on 10 October 2022
  • GBP 0.01
06 Oct 2022 SH20 Statement by Directors
06 Oct 2022 CAP-SS Solvency Statement dated 22/08/22
06 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 24/08/2022
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2022 DS01 Application to strike the company off the register
31 Aug 2022 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £6190104 23/08/2022
31 Aug 2022 SH20 Statement by Directors
31 Aug 2022 CAP-SS Solvency Statement dated 22/08/22
31 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/08/2022
  • RES06 ‐ Resolution of reduction in issued share capital
26 Aug 2022 SH01 Statement of capital following an allotment of shares on 23 August 2022
  • GBP 7,407,275.61
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
17 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
28 Jun 2021 AD02 Register inspection address has been changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
28 Jun 2021 AD04 Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
28 Jun 2021 AD04 Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
08 Oct 2020 AA Full accounts made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
09 Dec 2019 PSC05 Change of details for Scroll Bidco Limited as a person with significant control on 30 November 2019
03 Dec 2019 AD03 Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
02 Dec 2019 AD02 Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
02 Dec 2019 AD01 Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 2 December 2019