Advanced company searchLink opens in new window

ASKDAD LTD

Company number 09649546

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2018 DS01 Application to strike the company off the register
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 PSC02 Notification of Homeserve Assistance Limited as a person with significant control on 18 August 2017
24 Nov 2017 AD01 Registered office address changed from Floor 2 Kingsgate Bravingtons Walk London N1 9AE United Kingdom to Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN on 24 November 2017
05 Oct 2017 AD01 Registered office address changed from 24 st. John Street London EC1M 4AY England to Floor 2 Kingsgate Bravingtons Walk London N1 9AE on 5 October 2017
05 Oct 2017 TM01 Termination of appointment of Benjamin John Wynn as a director on 12 June 2017
05 Oct 2017 PSC07 Cessation of Benjamin John Wynn as a person with significant control on 12 June 2017
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
28 Feb 2017 MR04 Satisfaction of charge 096495460001 in full
25 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
22 Jul 2016 MR01 Registration of charge 096495460002, created on 18 July 2016
07 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
05 Jul 2016 AP01 Appointment of Mr Richard David Harpin as a director on 18 May 2016
04 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 18/05/2016
17 Feb 2016 MR01 Registration of charge 096495460001, created on 11 February 2016
12 Nov 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
21 Sep 2015 AD01 Registered office address changed from 24 st. Johns Street London EC1M 4AY England to 24 st. John Street London EC1M 4AY on 21 September 2015
18 Sep 2015 AD01 Registered office address changed from 13 Waddling Lane St. Albans AL48FD England to 24 st. John Street London EC1M 4AY on 18 September 2015
20 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-20
  • GBP 1