ASK INCLUSIVE FINANCE LIMITED

Company Documents

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

View Document

20/02/2520 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

05/10/245 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

14/04/2414 April 2024 Administrator's progress report

View Document

18/02/2418 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 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

17/03/2317 March 2023 Appointment of an administrator

View Document

27/07/2127 July 2021 Director's details changed for Mrs Samantha Pamela Bamert on 2021-07-19

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED / 01/07/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM CANTERBURY HOUSE 1 - 3 BRIXTON ROAD LONDON SW9 6DE ENGLAND

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM CHESTER HOUSE 1-3 BRIXTON ROAD LONDON SW9 6DE ENGLAND

View Document

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CESSATION OF ASK INCLUSIVE FINANCE HOLDING LIMITED AS A PSC

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / ASK INCLUSIVE FINANCE HOLDING LIMITED / 15/10/2018

View Document

13/10/1813 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA BAMERT / 13/10/2018

View Document

13/10/1813 October 2018 PSC'S CHANGE OF PARTICULARS / ASK INCLUSIVE FINANCE HOLDING LIMITED / 13/10/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM FRYERN HOUSE 125 WINCHESTER ROAD CHANDLER'S FORD HAMPSHIRE SO53 2DR ENGLAND

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

13/06/1713 June 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 10 CHATSWORTH WAY LONDON SE27 9HR UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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