- Company Overview for A.S.K. PARTNERS LENDCO 20 LIMITED (12759526)
- Filing history for A.S.K. PARTNERS LENDCO 20 LIMITED (12759526)
- People for A.S.K. PARTNERS LENDCO 20 LIMITED (12759526)
- Charges for A.S.K. PARTNERS LENDCO 20 LIMITED (12759526)
- More for A.S.K. PARTNERS LENDCO 20 LIMITED (12759526)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2022 | DS01 | Application to strike the company off the register | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
05 May 2022 | CH01 | Director's details changed for Mr Daniel Brett Austin on 5 May 2022 | |
05 May 2022 | PSC05 | Change of details for A.S.K. Partners Limited as a person with significant control on 5 May 2022 | |
15 Nov 2021 | AD01 | Registered office address changed from 58 Queen Anne Street London W1G 8HW England to 35 Harley Street London W1G 9QU on 15 November 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2020 | MA | Memorandum and Articles of Association | |
15 Sep 2020 | MR01 | Registration of charge 127595260001, created on 11 September 2020 | |
24 Jul 2020 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
21 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-21
|