- Company Overview for ASTROMARK SYSTEMS LLP (OC320912)
- Filing history for ASTROMARK SYSTEMS LLP (OC320912)
- People for ASTROMARK SYSTEMS LLP (OC320912)
- More for ASTROMARK SYSTEMS LLP (OC320912)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Feb 2021 | LLTM01 | Termination of appointment of Wallingford Projects Ltd. as a member on 22 February 2021 | |
22 Feb 2021 | LLPSC07 | Cessation of Wallingford Projects Ltd. as a person with significant control on 22 February 2021 | |
13 Aug 2020 | LLCS01 | Confirmation statement made on 11 July 2020 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Dec 2019 | LLAD01 | Registered office address changed from Unit 5 Olympia Industrial Estate Coburg Road London N22 6TZ England to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 10 December 2019 | |
30 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2019 | LLCS01 | Confirmation statement made on 11 July 2019 with no updates | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2019 | LLAP02 | Appointment of Cargowest Ag as a member on 17 May 2019 | |
18 Jul 2019 | LLAP02 | Appointment of Overlux Ag as a member on 17 May 2019 | |
18 Jul 2019 | LLTM01 | Termination of appointment of Primecross Inc. as a member on 17 May 2019 | |
18 Jul 2019 | LLTM01 | Termination of appointment of Formond Inc. as a member on 17 May 2019 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Sep 2018 | LLCS01 | Confirmation statement made on 11 July 2018 with no updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Jul 2017 | LLCS01 | Confirmation statement made on 11 July 2017 with no updates | |
15 Jul 2017 | LLPSC02 | Notification of Wallingford Projects Ltd. as a person with significant control on 11 July 2017 | |
05 Jul 2017 | LLAP02 | Appointment of Wallingford Projects Ltd. as a member on 10 April 2017 | |
27 Oct 2016 | AA | Total exemption full accounts made up to 31 July 2016 | |
23 Jun 2016 | LLAR01 | Annual return made up to 20 June 2016 | |
22 Jun 2016 | LLAD01 | Registered office address changed from Suite 1 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to Unit 5 Olympia Industrial Estate Coburg Road London N22 6TZ on 22 June 2016 | |
30 Nov 2015 | AA | Total exemption full accounts made up to 31 July 2015 |