Advanced company searchLink opens in new window

AGE SPIRIT LTD

Company number 07301997

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2013 AD01 Registered office address changed from , 45a Sunnyhill Road, Streatham, London, SW16 2UG, United Kingdom on 11 February 2013
16 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 July 2011
09 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 July 2012
18 Dec 2012 TM01 Termination of appointment of Ireneusz Klader as a director
18 Dec 2012 AP01 Appointment of Mr Jan Kulik as a director
27 Nov 2012 AD01 Registered office address changed from , the Studio Brockton Avenue, Newark, Nottinghamshire, NG24 4TH, United Kingdom on 27 November 2012
16 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 09/01/2013
31 May 2012 AA Accounts for a dormant company made up to 31 July 2011
16 Feb 2012 AD01 Registered office address changed from , the Studio Brocton Avenue, Newark, NG24 4SU, United Kingdom on 16 February 2012
01 Feb 2012 AD01 Registered office address changed from , 34 Penderel Rd, Hounslow, London, Middlesex, TW3 3QR, United Kingdom on 1 February 2012
16 Dec 2011 CH01 Director's details changed for Mr Ireneusz Henryk Klader on 1 December 2011
16 Sep 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/01/2013
22 Jul 2011 CH01 Director's details changed for Mr Ireneusz Henryk Klader on 1 December 2010
22 Jul 2011 CERTNM Company name changed astra optimum LTD\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
22 Jul 2011 CH01 Director's details changed for Mr Ireneusz Henryk Klader on 1 December 2010
01 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted