Download leads from Nexok and grow your business. Find out more

Ask For Information Limited

Documents

Total Documents81
Total Pages268

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off
6 August 2013Final Gazette dissolved via voluntary strike-off
23 April 2013First Gazette notice for voluntary strike-off
23 April 2013First Gazette notice for voluntary strike-off
15 April 2013Application to strike the company off the register
15 April 2013Application to strike the company off the register
11 February 2013Termination of appointment of Ovalsec Limited as a secretary
11 February 2013Termination of appointment of Ovalsec Limited as a secretary on 11 February 2013
17 August 2012Total exemption full accounts made up to 29 February 2012
17 August 2012Total exemption full accounts made up to 29 February 2012
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
24 June 2011Total exemption full accounts made up to 28 February 2011
24 June 2011Total exemption full accounts made up to 28 February 2011
16 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing for derek lloyd parfitt.
16 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing for derek lloyd parfitt.
11 May 2011Termination of appointment of Scott Barraclough as a secretary
11 May 2011Termination of appointment of Scott Barraclough as a secretary
11 May 2011Appointment of Ovalsec Limited as a secretary
11 May 2011Appointment of Ovalsec Limited as a secretary
10 May 2011Secretary's details changed for Mr Scott Barraclough on 1 May 2011
10 May 2011Director's details changed for Mr Derek Lloyd Parfitt on 1 May 2011
10 May 2011Secretary's details changed for Mr Scott Barraclough on 1 May 2011
10 May 2011Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 10 May 2011
10 May 2011Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 10 May 2011
10 May 2011Director's details changed for Mr Derek Lloyd Parfitt on 1 May 2011
10 May 2011Secretary's details changed for Mr Scott Barraclough on 1 May 2011
10 May 2011Director's details changed for Mr Derek Lloyd Parfitt on 1 May 2011
14 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
14 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
12 April 2011Secretary's details changed for Mr Scott Barraclough on 1 January 2011
12 April 2011Secretary's details changed for Mr Scott Barraclough on 1 January 2011
12 April 2011Secretary's details changed for Mr Scott Barraclough on 1 January 2011
5 April 2011Appointment of Mr Derek Lloyd Parfitt as a director
  • ANNOTATION A second filed AP01 was registered on 16/06/2011.
5 April 2011Appointment of Mr Derek Lloyd Parfitt as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 16/06/2011.
4 March 2011Termination of appointment of James Spragg as a director
4 March 2011Termination of appointment of James Spragg as a director
20 October 2010Resolutions
  • RES13 ‐ Re composite guarantee and debenture new facility agreement and other company business 06/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re composite guarantee and debenture new facility agreement and other company business 06/10/2010
14 October 2010Particulars of a mortgage or charge / charge no: 2
14 October 2010Particulars of a mortgage or charge / charge no: 2
15 July 2010Total exemption full accounts made up to 28 February 2010
15 July 2010Total exemption full accounts made up to 28 February 2010
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
31 December 2009Total exemption full accounts made up to 28 February 2009
31 December 2009Total exemption full accounts made up to 28 February 2009
1 April 2009Return made up to 10/03/09; full list of members
1 April 2009Return made up to 10/03/09; full list of members
4 August 2008Appointment terminated director martin brayshaw
4 August 2008Appointment Terminated Director martin brayshaw
4 August 2008Appointment Terminated Director timothy roberts
4 August 2008Appointment terminated director timothy roberts
15 May 2008Accounting reference date extended from 31/12/2008 to 28/02/2009
15 May 2008Accounting reference date extended from 31/12/2008 to 28/02/2009
14 May 2008Registered office changed on 14/05/2008 from 20 piccadilly london W1J 0DG uk
14 May 2008Registered office changed on 14/05/2008 from 20 piccadilly london W1J 0DG uk
21 April 2008Director appointed james forrester spragg
21 April 2008Director appointed james forrester spragg
18 April 2008Appointment Terminated Director jason granite
18 April 2008Appointment terminated director jason granite
4 April 2008Particulars of a mortgage or charge / charge no: 1
4 April 2008Particulars of a mortgage or charge / charge no: 1
31 March 2008Director appointed martin john brayshaw
31 March 2008Director appointed timothy julian roberts
31 March 2008Director appointed martin john brayshaw
31 March 2008Director appointed timothy julian roberts
26 March 2008Curr sho from 31/03/2009 to 31/12/2008
26 March 2008Curr sho from 31/03/2009 to 31/12/2008
20 March 2008Secretary appointed scott barraclough
20 March 2008Appointment terminated secretary york place company secretaries LIMITED
20 March 2008Appointment Terminated Director york place company nominees LIMITED
20 March 2008Secretary appointed scott barraclough
20 March 2008Appointment Terminated Secretary york place company secretaries LIMITED
20 March 2008Appointment terminated director york place company nominees LIMITED
19 March 2008Director appointed jason granite
19 March 2008Director appointed jason granite
19 March 2008Registered office changed on 19/03/2008 from 12 york place leeds west yorkshire LS1 2DS england
19 March 2008Registered office changed on 19/03/2008 from 12 york place leeds west yorkshire LS1 2DS england
10 March 2008Incorporation
10 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing