ASK INCLUSIVE FINANCE SERVICES LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Appointment of a voluntary liquidator

View Document

24/02/2524 February 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

17/12/2417 December 2024 Notice of appointment of a replacement or additional administrator

View Document

17/12/2417 December 2024 Notice of appointment of a replacement or additional administrator

View Document

17/12/2417 December 2024 Notice of order removing administrator from office

View Document

17/12/2417 December 2024 Notice of order removing administrator from office

View Document

10/10/2410 October 2024 Administrator's progress report

View Document

02/08/242 August 2024 Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-08-02

View Document

16/04/2416 April 2024 Administrator's progress report

View Document

24/02/2424 February 2024 Notice of extension of period of Administration

View Document

16/10/2316 October 2023 Administrator's progress report

View Document

04/10/234 October 2023 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04

View Document

20/05/2320 May 2023 Result of meeting of creditors

View Document

26/04/2326 April 2023 Statement of administrator's proposal

View Document

31/03/2331 March 2023 Statement of affairs with form AM02SOA

View Document

17/03/2317 March 2023 Appointment of an administrator

View Document

17/03/2317 March 2023 Registered office address changed from Canterbury Court 1 - 3 Brixton Road London SW9 6DE England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-03-17

View Document

05/10/215 October 2021 Appointment of Mr Alexander James Daly as a director on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Adam David Stephen Ward as a director on 2021-10-05

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED / 05/08/2020

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM CANTERBURY HOUSE 1-3 BRIXTON ROAD LONDON SW9 6DE ENGLAND

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA PAMELA BAMERT / 03/08/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED / 01/07/2020

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM CHESTER HOUSE BRIXTON ROAD LONDON SW9 6DE ENGLAND

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR ADAM DAVID STEPHEN WARD

View Document

04/02/204 February 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

22/01/2022 January 2020 ADOPT ARTICLES 23/12/2019

View Document

12/08/1912 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company