- Company Overview for ASTRA MIDLANDS LIMITED (07423576)
- Filing history for ASTRA MIDLANDS LIMITED (07423576)
- People for ASTRA MIDLANDS LIMITED (07423576)
- More for ASTRA MIDLANDS LIMITED (07423576)
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) |
---|---|---|---|
04 Dec 2023 | AD01 | Registered office address changed from 175 Argyle Street Birmingham B7 5TE England to Hub37 37 Gordon Road West Bridgford Nottingham NG2 5LQ on 4 December 2023 | |
04 Dec 2023 | AP01 | Appointment of Mr Mohammed Rafiq Asghar as a director on 1 August 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Umran Sadiq as a director on 1 August 2023 | |
04 Dec 2023 | PSC07 | Cessation of Umran Sadiq as a person with significant control on 1 August 2023 | |
27 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Jul 2023 | AD01 | Registered office address changed from 19 Fox Green Crescent Birmingham B27 7SD England to 175 Argyle Street Birmingham B7 5TE on 4 July 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from 52a Anglesey Street Anglesey Street Birmingham B19 1QX England to 19 Fox Green Crescent Birmingham B27 7SD on 29 June 2023 | |
24 May 2023 | AD01 | Registered office address changed from 19 Fox Green Crescent Birmingham B27 7SD England to 52a Anglesey Street Anglesey Street Birmingham B19 1QX on 24 May 2023 | |
24 May 2023 | AD01 | Registered office address changed from 175 Argyle Street Birmingham B7 5TE England to 19 Fox Green Crescent Birmingham B27 7SD on 24 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
18 May 2023 | AD01 | Registered office address changed from Flat 4, 130 Church Road Moseley Birmingham West Midlands B13 9AA England to 175 Argyle Street Birmingham B7 5TE on 18 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Tobias Paul Tariq Mughal as a director on 5 May 2023 | |
16 May 2023 | PSC07 | Cessation of Tobias Paul Tariq Mughal as a person with significant control on 5 May 2023 | |
16 May 2023 | PSC01 | Notification of Umran Sadiq as a person with significant control on 5 May 2023 | |
16 May 2023 | AP01 | Appointment of Mr Umran Sadiq as a director on 5 May 2023 | |
30 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
23 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
20 Jul 2021 | AD01 | Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to Flat 4, 130 Church Road Moseley Birmingham West Midlands B13 9AA on 20 July 2021 | |
14 Jul 2021 | PSC04 | Change of details for Mr Tobias Paul Tariq Mughal as a person with significant control on 2 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Fanis Theoklitos as a director on 2 July 2021 |