Advanced company searchLink opens in new window

ASTON VENTURES LIMITED

Company number 04780953

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)
13 Jun 2013 TM01 Termination of appointment of Paresh Kotecha as a director
30 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
10 Apr 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property / whole release / charge no 2
26 Mar 2013 MG01 Particulars of a mortgage or charge/MG09 / charge no: 6
27 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 May 2012
27 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
20 Feb 2013 AD01 Registered office address changed from , Aston Hotel, Newton Park, Coatham Mundeville, Newton Aycliffe, County Durham, DL1 3NL on 20 February 2013
20 Feb 2013 AP04 Appointment of Speafi Secretarial Limited as a secretary
20 Feb 2013 AP01 Appointment of Mr Simon Joseph Pollins as a director
20 Feb 2013 AP01 Appointment of Mr Maheshkumar Shah as a director
20 Feb 2013 AP01 Appointment of Mrs Parvinder Kaur Ahluwalia as a director
  • ANNOTATION A second filed AP01 was registered on 09/10/2013
20 Feb 2013 AP01 Appointment of Mr Sukhpal Singh Ahluwalia as a director
20 Feb 2013 TM02 Termination of appointment of Paresh Kotecha as a secretary
20 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
19 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
12 Feb 2013 TM01 Termination of appointment of Nallan Rangesh as a director
27 Dec 2012 AA01 Current accounting period extended from 30 June 2012 to 30 December 2012
30 Jul 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
  • ANNOTATION A Second file AR01 document was registered on 27/02/2013
08 Jan 2012 AA Full accounts made up to 30 June 2011
21 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off