Advanced company searchLink opens in new window

ASTER CHEMICALS & LOGISTICS LTD

Company number 13415021

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)
29 Jul 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2025 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2025 DS01 Application to strike the company off the register
28 Apr 2025 AD01 Registered office address changed from Office 3579 182-184 High Street North East Ham London E6 2JA England to 50a Hall Lane London NW4 4TN on 28 April 2025
04 Feb 2025 AA Accounts for a dormant company made up to 31 May 2024
28 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
26 May 2024 CERTNM Company name changed blue arch LIMITED\certificate issued on 26/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-21
08 May 2024 AD01 Registered office address changed from 10 Watergate Court Leicester LE3 2DE England to Office 3579 182-184 High Street North East Ham London E6 2JA on 8 May 2024
08 Mar 2024 PSC01 Notification of Ashok Panjangam Krishnan as a person with significant control on 8 March 2024
08 Mar 2024 AP01 Appointment of Mr Ashok Panjangam Krishnan as a director on 8 March 2024
08 Mar 2024 TM01 Termination of appointment of Darren Symes as a director on 8 March 2024
08 Mar 2024 PSC07 Cessation of Darren Symes as a person with significant control on 8 March 2024
08 Mar 2024 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 10 Watergate Court Leicester LE3 2DE on 8 March 2024
07 Mar 2024 PSC01 Notification of Darren Symes as a person with significant control on 7 March 2024
07 Mar 2024 AP01 Appointment of Mr Darren Symes as a director on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Ravi Shivalanka as a director on 7 March 2024
07 Mar 2024 PSC07 Cessation of Ravi Shivalanka as a person with significant control on 7 March 2024
07 Mar 2024 AD01 Registered office address changed from 46 Theobalds Road London WC1X 8NW England to 35 Firs Avenue London N11 3NE on 7 March 2024
07 Mar 2024 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 46 Theobalds Road London WC1X 8NW on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Darren Symes as a director on 7 March 2024
07 Mar 2024 PSC01 Notification of Ravi Shivalanka as a person with significant control on 7 March 2024
07 Mar 2024 AP01 Appointment of Mr Ravi Shivalanka as a director on 7 March 2024
07 Mar 2024 PSC07 Cessation of Darren Symes as a person with significant control on 7 March 2024
21 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
10 Jul 2023 CS01 Confirmation statement made on 23 May 2023 with no updates