ASK YOUR SISTER TOURING LIMITED

16 - 19 Eastcastle Street 16 - 19 Eastcastle Street, London, W1W 8DY, United Kingdom
StatusDISSOLVED
Company No.09714239
CategoryPrivate Limited Company
Incorporated03 Aug 2015
Age8 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 28 days

SUMMARY

ASK YOUR SISTER TOURING LIMITED is an dissolved private limited company with number 09714239. It was incorporated 8 years, 9 months, 20 days ago, on 03 August 2015 and it was dissolved 4 months, 28 days ago, on 26 December 2023. The company address is 16 - 19 Eastcastle Street 16 - 19 Eastcastle Street, London, W1W 8DY, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2022

Action Date: 28 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-28

Made up date: 2022-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bad Apple Limited

Notification date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-31

Psc name: The Bourne Entity Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-29

Made up date: 2020-03-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr Mathew James Willis

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Bourne Entity Limited

Change date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Komorebi Entertainment Limited

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew James Willis

Change date: 2021-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Elliot Bourne

Change date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-05

New address: 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY

Old address: 30 Market Place London W1W 8AP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-21

Officer name: Mr Mathew James Willis

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Elliot Bourne

Change date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Bourne Entity Limited

Notification date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Komorebi Entertainment Limited

Notification date: 2017-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-29

Psc name: Charlie Simpson

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Elliot Bourne

Cessation date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Charlie Simpson

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-01

Capital : 6 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

New address: 30 Market Place London W1W 8AP

Old address: 19 Portland Place London W1B 1PX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Old address: 8-9 Frith Street London W1D 3JB United Kingdom

New address: 19 Portland Place London W1B 1PX

Change date: 2015-10-13

Documents

View document PDF

Incorporation company

Date: 03 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APB MOBILE INSTALLATIONS LIMITED

UNIT 1 PINNACLE CLOSE,PETERBOROUGH,PE6 0GB

Number:04449138
Status:ACTIVE
Category:Private Limited Company

DANNY A DELIVERIES LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:08906639
Status:ACTIVE
Category:Private Limited Company

GLENN RIX PLUMBING & HEATING LIMITED

THE CORNER HOUSE 2A NEW ROAD,BURY ST. EDMUNDS,IP29 5QL

Number:06523877
Status:ACTIVE
Category:Private Limited Company

IVORY PAVILION LTD

71 DERRYGALLY ROAD,DUNGANNON,BT71 6LZ

Number:NI635830
Status:ACTIVE
Category:Private Limited Company

MOVIN CAPITAL LIMITED

182 FRONT STREET,CHESTER LE STREET,DH3 3AZ

Number:10544153
Status:ACTIVE
Category:Private Limited Company

SPOKETREE LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC473761
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source