Advanced company searchLink opens in new window

ASKE- STEPHENSON LIMITED

Company number 08397705

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2021 DS01 Application to strike the company off the register
22 Sep 2020 TM01 Termination of appointment of Tristan Peter Stephenson as a director on 22 September 2020
22 Sep 2020 PSC07 Cessation of Tristan Peter Stephenson as a person with significant control on 22 September 2020
22 Sep 2020 AD01 Registered office address changed from 9 Christopher Street London EC2A 2BS England to 85 Hydethorpe Road London SW12 0JF on 22 September 2020
27 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
04 Jun 2019 CH01 Director's details changed for Mr Thomas James Aske on 12 March 2019
21 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
20 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 AD01 Registered office address changed from 64a Burnbury Road Balham London SW12 0EL to 9 Christopher Street London EC2A 2BS on 24 February 2017
21 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Apr 2016 TM01 Termination of appointment of Jess Cheesman as a director on 1 April 2016
19 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
19 Feb 2016 CH01 Director's details changed for Mr Tristan Peter Stephenson on 10 March 2015
19 Feb 2016 CH01 Director's details changed for Jess Cheesman on 1 March 2015
24 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Apr 2015 AP01 Appointment of Jess Cheesman as a director on 1 March 2015
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 200
06 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
06 Mar 2015 CH01 Director's details changed for Mr Tristan Peter Stephenson on 12 May 2014