- Company Overview for ASKANAR LIMITED (05198438)
- Filing history for ASKANAR LIMITED (05198438)
- People for ASKANAR LIMITED (05198438)
- More for ASKANAR LIMITED (05198438)
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
|
|
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 |