Advanced company searchLink opens in new window

ASTUTE THINKING INTERNATIONAL LIMITED

Company number 07689653

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)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2014 DS01 Application to strike the company off the register
15 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 300
15 Aug 2013 TM01 Termination of appointment of John Spenser as a director
14 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
03 Dec 2012 AA Accounts for a dormant company made up to 31 July 2012
01 Aug 2012 AD01 Registered office address changed from Suite 2 Victoria House South Street Farnham Surrey GU9 7QU United Kingdom on 1 August 2012
24 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Mr Nicholas Paul Woolf on 1 July 2011
16 Aug 2011 AP01 Appointment of Mr John Laurence Spenser as a director
16 Aug 2011 AP01 Appointment of Mr Ralph Julian Elman as a director
19 Jul 2011 CERTNM Company name changed expensive shoulder LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
06 Jul 2011 CONNOT Change of name notice
05 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 300
01 Jul 2011 CERTNM Company name changed astute thinking LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
01 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)