- Company Overview for ASKE- STEPHENSON LIMITED (08397705)
- Filing history for ASKE- STEPHENSON LIMITED (08397705)
- People for ASKE- STEPHENSON LIMITED (08397705)
- More for ASKE- STEPHENSON LIMITED (08397705)
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
|
|
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
|
|
06 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | CH01 | Director's details changed for Mr Tristan Peter Stephenson on 12 May 2014 |