ASCOT SAS FINANCIAL SERVICES LIMITED
Company number 08071881
- Company Overview for ASCOT SAS FINANCIAL SERVICES LIMITED (08071881)
- Filing history for ASCOT SAS FINANCIAL SERVICES LIMITED (08071881)
- People for ASCOT SAS FINANCIAL SERVICES LIMITED (08071881)
- More for ASCOT SAS FINANCIAL SERVICES LIMITED (08071881)
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
|
|
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
|
|
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
|
|
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
|
|
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 |