Advanced company searchLink opens in new window

ASCOT SAS FINANCIAL SERVICES LIMITED

Company number 08071881

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)
04 Aug 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-06-09
04 Aug 2023 CONNOT Change of name notice
03 Aug 2023 AC92 Restoration by order of the court
03 Aug 2023 CERTNM Company name changed sas financial services\certificate issued on 03/08/23
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2017 DS01 Application to strike the company off the register
17 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
22 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
01 Mar 2016 AA Micro company accounts made up to 31 May 2015
12 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
12 Jun 2015 AD01 Registered office address changed from Flat 11 Rectory Court 191 Station Road West Drayton Middlesex UB7 7NL England to 47 st. Christophers Gardens Ascot Berkshire SL5 8LZ on 12 June 2015
12 Jun 2015 CH01 Director's details changed for Mr Sidhartha Agarwal on 1 October 2013
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
21 Aug 2014 AD01 Registered office address changed from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to Flat 11 Rectory Court 191 Station Road West Drayton Middlesex UB7 7NL on 21 August 2014
02 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
14 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from C/O Boox Limited Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG United Kingdom on 31 October 2012
05 Oct 2012 AD01 Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH England on 5 October 2012
16 May 2012 NEWINC Incorporation