Advanced company searchLink opens in new window

ASK PRO LIMITED

Company number 06664586

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2016 DS01 Application to strike the company off the register
05 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
06 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
02 Jun 2014 TM01 Termination of appointment of Mehul Shah as a director
02 Jun 2014 AP01 Appointment of Mrs Amee Mehul Shah as a director
21 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
14 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
08 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
20 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Nov 2010 CH01 Director's details changed for Mr Mehul Bhogilal Shah on 22 November 2010
22 Nov 2010 CH03 Secretary's details changed for Mrs Amee Mehul Shah on 22 November 2010
22 Nov 2010 AD01 Registered office address changed from 113 Rose Bates Drive London NW9 9QZ on 22 November 2010
01 Sep 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Mr Mehul Bhogilal Shah on 5 August 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
28 Aug 2009 288c Director's change of particulars / mehul shah / 05/08/2009
28 Aug 2009 288c Secretary's change of particulars / amee shah / 05/08/2009
28 Aug 2009 287 Registered office changed on 28/08/2009 from 113 rose bates drive london NW9 9QZ