Advanced company searchLink opens in new window

ASTUS MUNIA CONSILIUM LTD

Company number 07606502

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)
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2017 CS01 Confirmation statement made on 15 April 2017 with updates
06 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
17 Jun 2016 AP04 Appointment of Eazy Corporate Services Limited as a secretary on 1 February 2015
17 Jun 2016 TM02 Termination of appointment of Vaeron Limited as a secretary on 31 January 2015
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Nov 2015 AD01 Registered office address changed from Litton House Saville Road Peterborough PE3 7PR to 164 Griffin Close London NW10 1LR on 11 November 2015
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2015 AD01 Registered office address changed from International House Yarmouth Place London W1J 7BU England to Litton House Saville Road Peterborough PE3 7PR on 15 June 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Oct 2014 AP04 Appointment of Vaeron Limited as a secretary on 20 October 2014
20 Oct 2014 AD01 Registered office address changed from 2 Ash Grove Great Bromley Colchester Essex CO7 7UQ to International House Yarmouth Place London W1J 7BU on 20 October 2014
26 Sep 2014 AA Total exemption small company accounts made up to 30 April 2013
07 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
14 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012