- Company Overview for DR ASHOK GROUP LIMITED (11248059)
- Filing history for DR ASHOK GROUP LIMITED (11248059)
- People for DR ASHOK GROUP LIMITED (11248059)
- More for DR ASHOK GROUP LIMITED (11248059)
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
Statement of capital on 2018-03-10
|