- Company Overview for ASTRA DESIGN & PRINT LTD (06189760)
- Filing history for ASTRA DESIGN & PRINT LTD (06189760)
- People for ASTRA DESIGN & PRINT LTD (06189760)
- Charges for ASTRA DESIGN & PRINT LTD (06189760)
- More for ASTRA DESIGN & PRINT LTD (06189760)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2011 | AR01 |
Annual return made up to 28 March 2011 with full list of shareholders
Statement of capital on 2011-04-11
|
|
02 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Mar 2011 | TM01 | Termination of appointment of Neil Akers as a director | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
30 Mar 2010 | TM01 | Termination of appointment of Jonathan Akers as a director | |
22 Jan 2010 | TM01 | Termination of appointment of Jonathan Akers as a director | |
15 Sep 2009 | 288c | Director's Change of Particulars / anthony akers / 29/07/2008 / HouseName/Number was: patchings novel, now: patchings hovel; Region was: west sussex, now: sussex; Country was: united kingdom, now: | |
15 Sep 2009 | 88(2) | Capitals not rolled up | |
15 Sep 2009 | 123 | Nc inc already adjusted 29/07/08 | |
15 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Aug 2008 | 288a | Director appointed rosalind ann akers | |
07 May 2008 | 363a | Return made up to 28/03/08; full list of members | |
07 May 2008 | 288c | Director's Change of Particulars / neil akers / 20/03/2008 / HouseName/Number was: , now: 94; Street was: 24 april close, now: sycamore avenue; Post Code was: RH12 2LN, now: RH12 4TT; Country was: , now: united kingdom | |
07 May 2008 | 288c | Director's Change of Particulars / anthony akers / 20/03/2008 / HouseName/Number was: 9, now: patchings novel; Street was: fallow deer close, now: steyning road; Area was: , now: partridge green; Post Code was: RH13 5UH, now: RH13 8ED; Country was: , now: united kingdom | |
26 Feb 2008 | 288c | Director's Change of Particulars / anthony akers / 01/02/2008 / Middle Name/s was: john, now: james; HouseName/Number was: , now: 9; Street was: 9 fallow deer close, now: fallow deer close | |
14 Apr 2007 | 88(2)R | Ad 28/03/07-28/03/07 £ si 3@1=3 £ ic 1/4 | |
14 Apr 2007 | 288a | New secretary appointed |