Advanced company searchLink opens in new window

ASKANAR LIMITED

Company number 05198438

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2013 DS01 Application to strike the company off the register
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2012 AR01 Annual return made up to 5 August 2012
Statement of capital on 2012-12-13
  • GBP 1
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2012 RT01 Administrative restoration application
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
12 Oct 2011 AP04 Appointment of Basel Corporate Services (Channel Islands) Limited as a secretary on 1 August 2011
12 Oct 2011 TM02 Termination of appointment of Hapco Corporate Services (Channel Islands) Limited as a secretary on 1 August 2011
26 Jul 2011 AA Total exemption small company accounts made up to 31 March 2010
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Dr Robert Michael Churchill Blackie on 4 August 2010
12 Oct 2010 CH01 Director's details changed for Dr Letitia Lorretta Herviou on 4 August 2010
12 Oct 2010 CH01 Director's details changed for Dr Robert Michael Churchill Blackie on 4 August 2010
12 Oct 2010 CH01 Director's details changed for Mr Frank Stuart Gee on 4 August 2010
12 Oct 2010 CH01 Director's details changed for Julie Coward on 4 August 2010
08 Oct 2010 CH01 Director's details changed for Dr Letitia Lorretta Herviou on 22 March 2010
14 Apr 2010 AP01 Appointment of Letitia Lorretta Herviou as a director
01 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009