ASK GLOBAL PRODUCTS LTD

1623 Warwick Road 1623 Warwick Road, Solihull, B93 9LF, England
StatusACTIVE
Company No.11512201
CategoryPrivate Limited Company
Incorporated10 Aug 2018
Age5 years, 9 months, 22 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMAL BEDDING PRODUCTS LTD

MILL BROOK FARM INCE LANE,CHESTER,CH2 4JP

Number:05990825
Status:ACTIVE
Category:Private Limited Company

CREATING LIFECHANCES LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11426712
Status:ACTIVE
Category:Private Limited Company

INTERGRAND UK LIMITED

MERLIN WAY,ILKESTON,DE7 4RA

Number:06766482
Status:ACTIVE
Category:Private Limited Company

J.G. COATES (BURNLEY) LIMITED

HOPE WORKS,BURNLEY,BB11 1TH

Number:00822572
Status:ACTIVE
Category:Private Limited Company

OAKDENE SERVICES (1925) LTD

OAKDENE HOUSE MICHELIN ROAD,NEWTOWNABBEY,BT36 4PT

Number:NI616154
Status:ACTIVE
Category:Private Limited Company

SOLSHORE LIMITED

1 ALLANADALE COURT,SALFORD,M7 4JN

Number:01772998
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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