- Company Overview for A.S.K. PARTNERS LENDCO 3 LIMITED (11434032)
- Filing history for A.S.K. PARTNERS LENDCO 3 LIMITED (11434032)
- People for A.S.K. PARTNERS LENDCO 3 LIMITED (11434032)
- Charges for A.S.K. PARTNERS LENDCO 3 LIMITED (11434032)
- More for A.S.K. PARTNERS LENDCO 3 LIMITED (11434032)
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
|
|
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
|