Advanced company searchLink opens in new window

P A ASK PROPERTIES LIMITED

Company number 08665860

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)
21 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 31 August 2022
28 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 August 2021
14 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
20 May 2020 AA Micro company accounts made up to 31 August 2019
16 Sep 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
06 Jun 2019 AA Micro company accounts made up to 31 August 2018
12 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
07 Jun 2018 AA Micro company accounts made up to 31 August 2017
12 Feb 2018 CS01 Confirmation statement made on 4 August 2017 with updates
12 Feb 2018 RT01 Administrative restoration application
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2017 PSC01 Notification of Mandeep Singh Sunder as a person with significant control on 1 March 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Oct 2016 CS01 Confirmation statement made on 4 August 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Oct 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
23 May 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
18 Jul 2014 AD01 Registered office address changed from 2 Kingsley Drive Leeds LS16 7PB United Kingdom to Littlebury Wood Lane Iver Buckinghamshire SL0 0LD on 18 July 2014
18 Jul 2014 TM01 Termination of appointment of Arif Amin as a director on 30 August 2013