- Company Overview for ASTUS MUNIA CONSILIUM LTD (07606502)
- Filing history for ASTUS MUNIA CONSILIUM LTD (07606502)
- People for ASTUS MUNIA CONSILIUM LTD (07606502)
- More for ASTUS MUNIA CONSILIUM LTD (07606502)
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
|
|
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
|
|
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
|
|
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 |