Advanced company searchLink opens in new window

ASKHERFRIENDS LIMITED

Company number 07604237

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)
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
  • GBP 1,709.07
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
  • GBP 1,709.07
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
  • ANNOTATION Replacement This document replaces the AR01 registered on 03/01/2013 as it was not properly delivered
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
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/07/2012.
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1,709.07
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
  • ANNOTATION Date of allotment is 29/03/2012
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 1,709.07
04 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,709.07
24 Oct 2013 SH01 Statement of capital following an allotment of shares on 16 October 2013
  • GBP 1,709.07
24 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2013 SH01 Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,163.62
27 Sep 2013 AP01 Appointment of Mr Ian Campbell Percival as a director