- Company Overview for A STAR GLOBAL UK LIMITED (07187489)
- Filing history for A STAR GLOBAL UK LIMITED (07187489)
- People for A STAR GLOBAL UK LIMITED (07187489)
- More for A STAR GLOBAL UK LIMITED (07187489)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jun 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
08 Feb 2017 | AD01 | Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD to Rocksons Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 8 February 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr Charles Lander Pike as a director on 3 December 2016 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Dec 2016 | AP01 | Appointment of Mr Ronnie Wilson as a director on 1 December 2016 | |
25 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
|