- Company Overview for ASTER CHEMICALS & LOGISTICS LTD (13415021)
- Filing history for ASTER CHEMICALS & LOGISTICS LTD (13415021)
- People for ASTER CHEMICALS & LOGISTICS LTD (13415021)
- More for ASTER CHEMICALS & LOGISTICS LTD (13415021)
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
|
|
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 |