Advanced company searchLink opens in new window

ASTON ROTHBURY & CO. LIMITED

Company number 01073832

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2010 TM01 Termination of appointment of Brian Nalborough as a director
24 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-11-24
  • GBP 1,050,000
24 Nov 2009 CH01 Director's details changed for Taleb Mohamed on 24 November 2009
20 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2009 363a Return made up to 02/11/08; full list of members
13 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2008 363a Return made up to 02/11/07; full list of members
29 May 2007 288c Director's particulars changed
17 Apr 2007 287 Registered office changed on 17/04/07 from: 58 grosvenor street london W1R 3JB
20 Mar 2007 363a Return made up to 02/11/06; full list of members
11 Mar 2007 288b Secretary resigned
28 Mar 2006 225 Accounting reference date extended from 31/03/06 to 30/09/06
29 Nov 2005 363a Return made up to 02/11/05; full list of members
23 Nov 2005 288a New secretary appointed
17 Oct 2005 288b Secretary resigned
04 Feb 2005 AA Full accounts made up to 31 March 2003
18 Nov 2004 288c Director's particulars changed
03 Nov 2004 363s Return made up to 02/11/04; full list of members
14 May 2004 363a Return made up to 02/11/03; full list of members
21 Apr 2004 288b Secretary resigned
21 Apr 2004 288a New secretary appointed
19 Mar 2004 288c Director's particulars changed
02 Feb 2004 287 Registered office changed on 02/02/04 from: po box 3191 romy house kings road brentwood essex CM14 4FF