- Company Overview for ASTONALL LIMITED (11337831)
- Filing history for ASTONALL LIMITED (11337831)
- People for ASTONALL LIMITED (11337831)
- Insolvency for ASTONALL LIMITED (11337831)
- More for ASTONALL LIMITED (11337831)
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) |
---|---|---|---|
27 Sep 2021 | L64.04 | Dissolution deferment | |
24 Sep 2021 | L64.07 | Completion of winding up | |
11 May 2020 | COCOMP | Order of court to wind up | |
31 Mar 2020 | AD01 | Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 747a Eastern Avenue Ilford IG2 7RT on 31 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Mr Daren Arthur Queeley on 1 March 2020 | |
31 Mar 2020 | PSC04 | Change of details for Mr Deren Arthur Queeley as a person with significant control on 1 March 2020 | |
16 May 2019 | CH01 | Director's details changed for Mr Deren Arthur Queeley on 8 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
02 May 2019 | AA | Unaudited abridged accounts made up to 1 May 2019 | |
02 May 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 1 May 2019 | |
01 May 2019 | PSC01 | Notification of Deren Arthur Queeley as a person with significant control on 1 May 2018 | |
01 May 2019 | AP01 | Appointment of Mr Deren Arthur Queeley as a director on 1 May 2018 | |
01 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 1 May 2019 | |
01 May 2019 | TM01 | Termination of appointment of Ceri Richard John as a director on 1 May 2018 | |
01 May 2019 | AD01 | Registered office address changed from , Academy House 11 Dunraven Place, Bridgend, CF31 1JF, Wales to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 1 May 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Ceri Richard John on 17 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from , Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 17 April 2019 | |
01 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-01
|