ASK INCLUSIVE FINANCE LIMITED

20 St Andrew Street, London, EC4A 3AG
StatusADMINISTRATION
Company No.10020883
CategoryPrivate Limited Company
Incorporated23 Feb 2016
Age8 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

ASK INCLUSIVE FINANCE LIMITED is an administration private limited company with number 10020883. It was incorporated 8 years, 3 months, 24 days ago, on 23 February 2016. The company address is 20 St Andrew Street, London, EC4A 3AG.



Company Fillings

Liquidation in administration progress report

Date: 14 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 18 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-04

Old address: High Holborn House 52-54 High Holborn London WC1V 6RL

New address: 20 st Andrew Street London EC4A 3AG

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 20 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 26 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 31 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-17

New address: High Holborn House 52-54 High Holborn London WC1V 6RL

Old address: Canterbury Court 1 - 3 Brixton Road London SW9 6DE England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Pamela Bamert

Change date: 2021-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-01

Psc name: Ask Inclusive Finance Group Holding Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-05

New address: Canterbury Court 1 - 3 Brixton Road London SW9 6DE

Old address: Canterbury House 1 - 3 Brixton Road London SW9 6DE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

Old address: Chester House 1-3 Brixton Road London SW9 6DE England

Change date: 2020-07-09

New address: Canterbury House 1 - 3 Brixton Road London SW9 6DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ask Inclusive Finance Group Holding Limited

Notification date: 2018-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ask Inclusive Finance Holding Limited

Cessation date: 2018-09-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-15

Psc name: Ask Inclusive Finance Holding Limited

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2018

Action Date: 13 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ask Inclusive Finance Holding Limited

Change date: 2018-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2018

Action Date: 13 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Bamert

Change date: 2018-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-25

New address: Chester House 1-3 Brixton Road London SW9 6DE

Old address: Fryern House 125 Winchester Road Chandler's Ford Hampshire SO53 2DR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

Old address: 10 Chatsworth Way London SE27 9HR United Kingdom

New address: Fryern House 125 Winchester Road Chandler's Ford Hampshire SO53 2DR

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Incorporation company

Date: 23 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON & CO (UK) LIMITED

2 CRESCENT PARADE,UXBRIDGE,UB10 0LG

Number:11812171
Status:ACTIVE
Category:Private Limited Company

AUTODROMA CAR SALES LTD

78 LAMBOURNE CLOSE,LONDON,W7 2LN

Number:10210909
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FORMIT CONTRACTS LIMITED

CONWAY COTTAGE OXFORD ROAD,BANBURY,OX17 3NQ

Number:10892213
Status:ACTIVE
Category:Private Limited Company

IG CONSULT LIMITED

1-13 YORK ROAD YORK ROAD,MAIDENHEAD,SL6 1SQ

Number:09633365
Status:ACTIVE
Category:Private Limited Company

JONAS SEAFOOD LIMITED

STONEHILL WAY,CROMER,NR27 9JW

Number:05055989
Status:ACTIVE
Category:Private Limited Company

NHYPHENOVATION LIMITED

EDEN HOUSE HARTS LANE,BRISTOL,BS39 6EA

Number:04928439
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