- Company Overview for ASTROSAURS LIMITED (10861561)
- Filing history for ASTROSAURS LIMITED (10861561)
- People for ASTROSAURS LIMITED (10861561)
- Insolvency for ASTROSAURS LIMITED (10861561)
- More for ASTROSAURS LIMITED (10861561)
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) |
---|---|---|---|
21 Jun 2024 | COCOMP | Order of court to wind up | |
01 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2023 | DS01 | Application to strike the company off the register | |
23 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
29 Nov 2022 | AD01 | Registered office address changed from No 1 Hyde Way Welwyn Garden City AL7 3BU England to 9 South Molton Street London W1K 5QH on 29 November 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
03 Nov 2021 | MA | Memorandum and Articles of Association | |
03 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Jun 2021 | SH02 | Sub-division of shares on 11 June 2021 | |
11 Jun 2021 | PSC04 | Change of details for Mr John West as a person with significant control on 11 June 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
26 Nov 2018 | TM01 | Termination of appointment of Urmil Pradipkumar Shah as a director on 2 March 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from Regus, Unit 131-133 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to No 1 Hyde Way Welwyn Garden City AL7 3BU on 23 August 2018 | |
15 Mar 2018 | AP01 | Appointment of Mr John Michael West as a director on 2 March 2018 | |
30 Jan 2018 | PSC01 | Notification of John West as a person with significant control on 1 August 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
29 Jan 2018 | PSC07 | Cessation of Helen West as a person with significant control on 1 August 2017 | |
12 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-12
|