Advanced company searchLink opens in new window

ASTERCO LIMITED

Company number 07443522

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2019 DS01 Application to strike the company off the register
18 Aug 2019 PSC07 Cessation of Eduard Syrin as a person with significant control on 8 August 2019
16 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Aug 2019 PSC01 Notification of Vladislav Drynov as a person with significant control on 8 August 2019
22 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
12 Jul 2018 AA Unaudited abridged accounts made up to 30 November 2017
05 Mar 2018 PSC01 Notification of Eduard Syrin as a person with significant control on 1 March 2018
05 Mar 2018 PSC01 Notification of Eduard Syrin as a person with significant control on 1 March 2018
01 Mar 2018 PSC07 Cessation of Vladislav Drynov as a person with significant control on 1 March 2018
22 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
20 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
30 Dec 2016 CS01 Confirmation statement made on 30 December 2016 with updates
29 Dec 2016 AP01 Appointment of Director Vladislav Drynov as a director on 13 December 2016
24 Dec 2016 TM01 Termination of appointment of Vladimir Syrin as a director on 13 December 2016
22 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016
30 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Sep 2014 AD01 Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to 12 Mulberry Place Pinnell Road London SE9 6AR on 2 September 2014
01 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
30 Aug 2014 AP01 Appointment of Mr Vladimir Syrin as a director on 25 August 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013