- Company Overview for ASTON BUILDING SERVICES DERBY LTD (09733967)
- Filing history for ASTON BUILDING SERVICES DERBY LTD (09733967)
- People for ASTON BUILDING SERVICES DERBY LTD (09733967)
- Charges for ASTON BUILDING SERVICES DERBY LTD (09733967)
- More for ASTON BUILDING SERVICES DERBY LTD (09733967)
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 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2017 | RP05 | Registered office address changed to PO Box 4385, 09733967: Companies House Default Address, Cardiff, CF14 8LH on 8 December 2017 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2016 | AD01 | Registered office address changed from 1 Derby Road Eastwood Nottingham NG16 3PA to 4 the Green Aston on Trent DE72 2AA on 4 November 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
20 Apr 2016 | AP01 | Appointment of Katie Cowell as a director on 20 April 2016 | |
15 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
18 Dec 2015 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1 Derby Road Eastwood Nottingham NG16 3PA on 18 December 2015 | |
29 Oct 2015 | MR01 | Registration of charge 097339670001, created on 26 October 2015 | |
14 Oct 2015 | CH01 | Director's details changed for Mr Rob Sean Cowell on 14 October 2015 | |
13 Oct 2015 | CH01 | Director's details changed for Rob Cowell on 13 October 2015 | |
14 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-14
|