Advanced company searchLink opens in new window

ASTRA DESIGN & PRINT LTD

Company number 06189760

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)
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
  • GBP 8
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share dividend 29/07/2008
  • RES12 ‐ Resolution of varying share rights or name
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