Advanced company searchLink opens in new window

ASTER DATA SYSTEMS LIMITED

Company number 06918611

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2011 DS01 Application to strike the company off the register
07 Jul 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
07 Jul 2011 CH01 Director's details changed for Mr Mayank Bawa on 29 May 2011
07 Jul 2011 CH01 Director's details changed for Mr Anastasios Argyros on 29 May 2011
06 Jul 2011 CH03 Secretary's details changed for Mr Anastasios Argyros on 29 May 2011
11 Apr 2011 AA Total exemption full accounts made up to 31 January 2011
01 Sep 2010 AA Full accounts made up to 31 January 2010
31 Aug 2010 AD01 Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE United Kingdom on 31 August 2010
25 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Mr Anastasios Argyros on 29 May 2010
25 Jun 2010 CH01 Director's details changed for Mr Mayank Bawa on 29 May 2010
19 Apr 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 January 2010
09 Apr 2010 AD01 Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD on 9 April 2010
09 Apr 2010 TM02 Termination of appointment of Timothy Andrews as a secretary
29 May 2009 NEWINC Incorporation