Advanced company searchLink opens in new window

ASTRO MARKETING LIMITED

Company number 07960497

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 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2013 TM01 Termination of appointment of Mark Loosemore as a director
01 Aug 2013 TM01 Termination of appointment of John Loosemore as a director
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 CERTNM Company name changed edih tech LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
27 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
27 Feb 2013 CH01 Director's details changed for William Thomas on 1 December 2012
18 Feb 2013 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
16 Mar 2012 AP01 Appointment of Mark Edward Loosemore as a director
16 Mar 2012 AP01 Appointment of William Thomas as a director
16 Mar 2012 AP01 Appointment of John Courtenay Loosemore as a director
09 Mar 2012 AD01 Registered office address changed from 14 - 18 City Road Cardiff CF24 3DL United Kingdom on 9 March 2012
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
09 Mar 2012 TM01 Termination of appointment of Samuel Lloyd as a director
09 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Feb 2012 NEWINC Incorporation