A.S.K. LENDCO 2 LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 27/11/2327 November 2023 | Application to strike the company off the register |
| 16/06/2316 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-03 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 05/05/225 May 2022 | Change of details for A.S.K. Partners Limited as a person with significant control on 2022-05-05 |
| 05/05/225 May 2022 | Director's details changed for Mr Daniel Brett Austin on 2022-05-05 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/11/2115 November 2021 | Registered office address changed from 58 Queen Anne Street London W1G 8HW England to 35 Harley Street London W1G 9QU on 2021-11-15 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
| 16/03/2016 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A.S.K. PARTNERS LIMITED |
| 16/03/2016 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/12/1824 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 30/10/1830 October 2018 | NOTIFICATION OF PSC STATEMENT ON 04/03/2017 |
| 12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 51 NEW CAVENDISH STREET LONDON W1G 9TG UNITED KINGDOM |
| 27/09/1827 September 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
| 12/04/1812 April 2018 | CESSATION OF LEOPARD A.S.K. INTERMEDIATE INVESTCO LIMITED AS A PSC |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
| 28/02/1828 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106520270002 |
| 02/02/182 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106520270001 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/03/174 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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