- Company Overview for ASKHERFRIENDS LIMITED (07604237)
- Filing history for ASKHERFRIENDS LIMITED (07604237)
- People for ASKHERFRIENDS LIMITED (07604237)
- More for ASKHERFRIENDS LIMITED (07604237)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2016 | DS01 | Application to strike the company off the register | |
01 Aug 2016 | TM01 | Termination of appointment of Kevin Edward O'sullivan as a director on 29 May 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
12 Jan 2016 | AD01 | Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ to 39 Kingsdown Road London E11 3LW on 12 January 2016 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | CH03 | Secretary's details changed for Mr Benjamin Samuel Rodney Blomerley on 30 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
06 Oct 2014 | TM01 | Termination of appointment of Ian Campbell Percival as a director on 24 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Sep 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
20 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
27 Jun 2014 | CH03 | Secretary's details changed for Mr Benjamin Samuel Rodney Blomerley on 27 June 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Mr Benjamin Samuel Rodney Blomerley on 27 June 2014 | |
19 May 2014 | AD01 | Registered office address changed from , 7 Downham Avenue, Constablee, Rossendale, Lancashire, BB4 8JY to 2Nd Floor, Cardiff House Tilling Road London NW2 1LJ on 19 May 2014 | |
07 Feb 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
05 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2012
|
|
04 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
24 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 16 October 2013
|
|
24 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 12 September 2013
|
|
27 Sep 2013 | AP01 | Appointment of Mr Ian Campbell Percival as a director |