Advanced company searchLink opens in new window

ASTON CORPORATE SECRETARIAL SERVICES LIMITED

Company number 05632583

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
01 Jan 2022 TM01 Termination of appointment of Aston Group Ltd as a director on 31 December 2021
01 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with no updates
01 Jan 2022 AA Accounts for a dormant company made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
24 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
11 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
08 May 2018 PSC01 Notification of Lars Christian Beitnes as a person with significant control on 25 April 2018
08 May 2018 PSC07 Cessation of Aston Group Limited as a person with significant control on 25 April 2018
04 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
03 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jan 2016 CH02 Director's details changed for Aston Group Ltd on 24 June 2015
27 Jan 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
27 Jan 2016 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 27 January 2016
25 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
28 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
28 Sep 2015 CH02 Director's details changed for Aston Group Ltd on 24 June 2015