Advanced company searchLink opens in new window

ASCOT SINCLAIR LIMITED

Company number 11823826

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)
16 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 DS02 Withdraw the company strike off application
04 Jul 2023 TM01 Termination of appointment of Iassen Kirov Kirov as a director on 4 June 2022
10 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
30 Dec 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
05 Jun 2019 PSC02 Notification of Ascot Sinclair Associates Ltd as a person with significant control on 1 May 2019
05 Jun 2019 PSC02 Notification of Christian Associates Ltd as a person with significant control on 1 May 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
05 Jun 2019 PSC07 Cessation of Jack George Yerou as a person with significant control on 1 May 2019
05 Jun 2019 PSC07 Cessation of Iassen Kirov Kirov as a person with significant control on 1 May 2019
05 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-04
13 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-13
  • GBP 100