Advanced company searchLink opens in new window

AOSTAR LIMITED

Company number 07292187

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2014 DS01 Application to strike the company off the register
12 Aug 2014 AD01 Registered office address changed from Okhai / Suite 131 792 Wilmslow Road Manchester M20 6UG to 792 Wilmslow Road Suite 169 Manchester M20 6UG on 12 August 2014
15 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
13 Jul 2014 AA Accounts made up to 30 June 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2013 AD01 Registered office address changed from Unti 1 Trafford Moss Road Astra Business Park, Trafford Park Manchester M17 1SQ United Kingdom on 2 August 2013
04 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
04 Apr 2013 AP03 Appointment of Ms Rabia Khan as a secretary on 1 October 2012
04 Apr 2013 TM01 Termination of appointment of Amar Okhai as a director on 1 October 2012
04 Apr 2013 AP01 Appointment of Ms Rabia Khan as a director on 1 October 2012
04 Apr 2013 TM02 Termination of appointment of Amar Okhai as a secretary on 1 October 2012
04 Apr 2013 AA Accounts made up to 30 June 2012
01 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
01 Nov 2012 CH03 Secretary's details changed for Mr Amar Okhai on 1 August 2012
01 Nov 2012 AD01 Registered office address changed from C/O Red Pipe Trading Aostar Limited Unit 1 Trafford Moss Road Astra Business Park Manchester Lancashire M17 1SQ United Kingdom on 1 November 2012
09 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
09 Nov 2011 AD01 Registered office address changed from Apartment 74 96 Nv Buildings the Quays Salford M50 3BB United Kingdom on 9 November 2011
08 Nov 2011 CH01 Director's details changed for Mr Amar Okhai on 1 November 2011
08 Nov 2011 CH03 Secretary's details changed for Mr Amar Okhai on 1 November 2011
22 Sep 2011 AA Accounts made up to 30 June 2011
24 May 2011 AD01 Registered office address changed from Apartment 52 8 Commercial Street Manchester Greater Manchester M15 4QY United Kingdom on 24 May 2011
22 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)