Advanced company searchLink opens in new window

DR ASHOK GROUP LIMITED

Company number 11248059

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2022 DS01 Application to strike the company off the register
11 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
11 Nov 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
13 Jul 2021 AD01 Registered office address changed from G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU on 13 July 2021
01 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
13 Oct 2020 PSC01 Notification of Poonam Gulia as a person with significant control on 13 October 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
13 Oct 2020 PSC07 Cessation of Ashok Kumar as a person with significant control on 13 October 2020
09 Oct 2020 TM01 Termination of appointment of Ashok Kumar as a director on 10 March 2018
09 Oct 2020 AP01 Appointment of Mrs Poonam Gulia as a director on 7 October 2020
30 Sep 2020 AA Accounts for a dormant company made up to 31 March 2019
30 Sep 2020 DS02 Withdraw the company strike off application
28 Sep 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2020 DS01 Application to strike the company off the register
14 Feb 2020 AD01 Registered office address changed from G10, Crown House 123 Hagley Road Birmingham B16 8LD United Kingdom to G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th on 14 February 2020
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
10 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-10
  • GBP 100