- Company Overview for ASTONCADE LIMITED (08610488)
- Filing history for ASTONCADE LIMITED (08610488)
- People for ASTONCADE LIMITED (08610488)
- More for ASTONCADE LIMITED (08610488)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
22 Mar 2019 | TM01 | Termination of appointment of Elizabeth Heather Landau as a director on 22 March 2019 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
23 Apr 2018 | PSC01 | Notification of Antonello Cappitta as a person with significant control on 23 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mrs Elizabeth Heather Landau as a director on 23 April 2018 | |
23 Apr 2018 | PSC07 | Cessation of Russell Simon Lebe as a person with significant control on 23 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Russell Simon Lebe as a director on 23 April 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from 3 rd Floor 207 Regent Street London W1B 3HH to 3rd Floor, 207 Regent Street London W1B 3HH on 23 April 2018 | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
05 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
21 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
15 Jul 2015 | CH01 | Director's details changed for Mr Russell Simon Lebe on 1 May 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG to 3 Rd Floor 207 Regent Street London W1B 3HH on 29 April 2015 | |
27 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
20 Jan 2014 | TM01 | Termination of appointment of Ceri John as a director | |
20 Jan 2014 | AD01 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 20 January 2014 | |
20 Jan 2014 | AP01 | Appointment of Mr Russell Lebe as a director | |
15 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-15
|