Advanced company searchLink opens in new window

ASTRA ASPERA LIMITED

Company number 07882202

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)
23 May 2023 LIQ03 Liquidators' statement of receipts and payments to 17 March 2023
29 Mar 2022 AD01 Registered office address changed from 201 Haverstock Hill London NW3 4QG to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 29 March 2022
29 Mar 2022 LIQ02 Statement of affairs
29 Mar 2022 600 Appointment of a voluntary liquidator
29 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-18
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 RP04AR01 Second filing of the annual return made up to 14 December 2014
06 Apr 2021 RP04AR01 Second filing of the annual return made up to 14 December 2015
19 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
18 Mar 2021 AP01 Appointment of Ms Kathryn Mary Garraway as a director on 26 February 2021
14 Feb 2020 CS01 Confirmation statement made on 14 December 2019 with updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 CS01 Confirmation statement made on 14 December 2016 with updates
03 Mar 2017 CH01 Director's details changed for Mr Derek William Draper on 1 August 2016
03 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015