Advanced company searchLink opens in new window

ASTROSAURS LIMITED

Company number 10861561

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)
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
  • RES13 ‐ Loan facilty agreement, director and the company decretary or the director in the presence of a witness who attests his or her signature be and are hereby authorised 11/10/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted