ASK GLOBAL PRODUCTS LTD
Status | ACTIVE |
Company No. | 11512201 |
Category | Private Limited Company |
Incorporated | 10 Aug 2018 |
Age | 5 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ASK GLOBAL PRODUCTS LTD is an active private limited company with number 11512201. It was incorporated 5 years, 9 months, 22 days ago, on 10 August 2018. The company address is 1623 Warwick Road 1623 Warwick Road, Solihull, B93 9LF, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 03 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew David Charles Sims
Notification date: 2021-08-31
Documents
Cessation of a person with significant control
Date: 03 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Katharine Margaret Sims
Cessation date: 2021-08-31
Documents
Appoint person director company with name date
Date: 03 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Charles Sims
Appointment date: 2021-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katharine Margaret Sims
Termination date: 2021-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Ann Downing
Termination date: 2021-08-31
Documents
Termination director company with name termination date
Date: 23 Jun 2021
Action Date: 20 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-20
Officer name: Kelvin James Farge
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-08
Charge number: 115122010001
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katharine Margaret Bailey
Change date: 2020-10-22
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Katharine Margaret Bailey
Change date: 2020-10-22
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-22
Officer name: Miss Tracy Ann Downing
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-22
Officer name: Mr Kelvin James Farge
Documents
Certificate change of name company
Date: 13 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed p b surfaces LTD\certificate issued on 13/10/20
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Katharine Margaret Bailey
Change date: 2019-04-18
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
New address: 1623 Warwick Road Knowle Solihull B93 9LF
Old address: 3 Wheelers Lane Redditch Worcestershire B97 6GT England
Change date: 2020-06-02
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Katharine Margaret Bailey
Change date: 2019-04-18
Documents
Change person director company with change date
Date: 02 Jun 2020
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katharine Margaret Bailey
Change date: 2019-04-18
Documents
Accounts with accounts type dormant
Date: 14 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
New address: 3 Wheelers Lane Redditch Worcestershire B97 6GT
Change date: 2019-09-30
Old address: C/O Hollyfields Centre Woodacre Road Erdington Birmingham B24 0JT United Kingdom
Documents
Confirmation statement with updates
Date: 10 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Cessation of a person with significant control
Date: 18 Apr 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-05
Psc name: Kim Marie Probert
Documents
Termination director company with name termination date
Date: 18 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Marie Probert
Termination date: 2019-04-05
Documents
Some Companies
MILL BROOK FARM INCE LANE,CHESTER,CH2 4JP
Number: | 05990825 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11426712 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLIN WAY,ILKESTON,DE7 4RA
Number: | 06766482 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPE WORKS,BURNLEY,BB11 1TH
Number: | 00822572 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKDENE HOUSE MICHELIN ROAD,NEWTOWNABBEY,BT36 4PT
Number: | NI616154 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALLANADALE COURT,SALFORD,M7 4JN
Number: | 01772998 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |