- Company Overview for ASTON CORPORATE SECRETARIAL SERVICES LIMITED (05632583)
- Filing history for ASTON CORPORATE SECRETARIAL SERVICES LIMITED (05632583)
- People for ASTON CORPORATE SECRETARIAL SERVICES LIMITED (05632583)
- More for ASTON CORPORATE SECRETARIAL SERVICES LIMITED (05632583)
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) |
---|---|---|---|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Sep 2015 | CH01 | Director's details changed for Mr Lars Christian Beitnes on 24 June 2014 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
05 Jun 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 5 June 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mr Lars Christian Beitnes on 5 June 2015 | |
05 Jun 2015 | CH02 | Director's details changed for Aston Group Ltd on 5 June 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre, Unit 21, Victory House, Thames Industrial Park, East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 5 June 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Lars Christian Beitnes on 4 June 2015 | |
04 Jun 2015 | CH02 | Director's details changed for Aston Group Ltd on 4 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre, Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 4 June 2015 | |
04 Jun 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 4 June 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Verdun Trade Centre, Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH on 3 June 2015 | |
22 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-04-21
|
|
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
13 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
28 Nov 2012 | CH01 | Director's details changed for Mr Lars Christian Beitnes on 12 June 2012 | |
27 Nov 2012 | TM01 | Termination of appointment of Lars Beitnes as a director | |
31 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 12 June 2012 |