- Company Overview for ASTRAL MINING LIMITED (06847989)
- Filing history for ASTRAL MINING LIMITED (06847989)
- People for ASTRAL MINING LIMITED (06847989)
- More for ASTRAL MINING LIMITED (06847989)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2017 | CS01 | Confirmation statement made on 16 March 2017 with no updates | |
10 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2017 | AD01 | Registered office address changed from Wimbledon Art Studio Office 012 10 Riverside Yard Riverside Road London SW17 0BB to 269 Hardy House Poynders Gardens London SW4 8PQ on 27 January 2017 | |
13 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
26 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
16 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
08 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
29 Nov 2012 | AP01 | Appointment of Mrs Mildred Oderah as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Emmanuel Dureux as a director | |
24 Aug 2012 | AD01 | Registered office address changed from Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ on 24 August 2012 | |
11 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
11 Sep 2011 | AP01 | Appointment of Mr Emmanuel Dureux as a director | |
11 Sep 2011 | TM01 | Termination of appointment of Molly Mwathi as a director |