Advanced company searchLink opens in new window

A.S.K. PARTNERS LENDCO 3 LIMITED

Company number 11434032

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 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2023 DS01 Application to strike the company off the register
27 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
07 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
23 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 PSC05 Change of details for A.S.K. Partners Limited as a person with significant control on 5 May 2022
05 May 2022 CH01 Director's details changed for Mr Daniel Brett Austin on 5 May 2022
15 Nov 2021 AD01 Registered office address changed from 58 Queen Anne Street London W1G 8HW England to 35 Harley Street London W1G 9QU on 15 November 2021
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
05 Feb 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
15 Nov 2018 MA Memorandum and Articles of Association
06 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Oct 2018 MR01 Registration of charge 114340320001, created on 30 October 2018
12 Oct 2018 AD01 Registered office address changed from 51 New Cavendish Street London W1G 9TG United Kingdom to 58 Queen Anne Street London W1G 8HW on 12 October 2018
26 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted