ASCENTIAL INFORMATION SERVICES LIMITED
Company number 07880716
- Company Overview for ASCENTIAL INFORMATION SERVICES LIMITED (07880716)
- Filing history for ASCENTIAL INFORMATION SERVICES LIMITED (07880716)
- People for ASCENTIAL INFORMATION SERVICES LIMITED (07880716)
- Charges for ASCENTIAL INFORMATION SERVICES LIMITED (07880716)
- More for ASCENTIAL INFORMATION SERVICES LIMITED (07880716)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2025 | DS01 | Application to strike the company off the register | |
29 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
02 May 2024 | TM02 | Termination of appointment of Louise Meads as a secretary on 30 April 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
03 Apr 2024 | PSC05 | Change of details for Ascential Uk Holdings Limited as a person with significant control on 25 March 2024 | |
25 Mar 2024 | AD01 | Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 2nd Floor, 81-87 High Holborn London WC1V 6DF on 25 March 2024 | |
28 Feb 2024 | AA | Full accounts made up to 31 December 2022 | |
03 Jan 2024 | TM01 | Termination of appointment of Duncan Anthony Painter as a director on 2 January 2024 | |
03 Jan 2024 | AP01 | Appointment of Mr Philip Owain Thomas as a director on 2 January 2024 | |
29 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Jul 2022 | SH19 |
Statement of capital on 29 July 2022
|
|
29 Jul 2022 | SH20 | Statement by Directors | |
29 Jul 2022 | CAP-SS | Solvency Statement dated 28/07/22 | |
29 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2022 | SH19 |
Statement of capital on 29 July 2022
|
|
29 Jul 2022 | SH20 | Statement by Directors | |
29 Jul 2022 | CAP-SS | Solvency Statement dated 28/07/22 | |
29 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2022 | PSC05 | Change of details for Ascential Uk Holdings Limited as a person with significant control on 28 June 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 16 June 2022 |