- Company Overview for ASTELIOS LIMITED (07738335)
- Filing history for ASTELIOS LIMITED (07738335)
- People for ASTELIOS LIMITED (07738335)
- More for ASTELIOS LIMITED (07738335)
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) |
---|---|---|---|
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
03 Nov 2020 | AP01 | Appointment of Mr Oliver Rothschild as a director on 16 July 2014 | |
03 Nov 2020 | AD01 | Registered office address changed from PO Box E3 4YG 401 Porcelain House 20 st. Pauls Way London E3 4YG England to 54 54 Derwent House Southern Grove London E3 4PU on 3 November 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
08 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Mar 2020 | PSC04 | Change of details for Mr Muboriz Muborakshoev as a person with significant control on 1 January 2018 | |
01 Mar 2020 | CH01 | Director's details changed for Mr Muboriz Muborakshoev on 1 January 2018 | |
18 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
15 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 Jun 2019 | AD01 | Registered office address changed from 20 st Pauls Way 20 st. Pauls Way 401 Porcelain House London E3 4YG England to PO Box E3 4YG 401 Porcelain House 20 st. Pauls Way London E3 4YG on 20 June 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 20 st Pauls Way 20 st. Pauls Way 401 Porcelain House London E3 4YG on 20 June 2019 | |
11 Jan 2019 | AAMD | Amended micro company accounts made up to 31 October 2016 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2018 | PSC04 | Change of details for Mr Muboriz Muborakshoev as a person with significant control on 24 August 2018 | |
18 Feb 2018 | CH01 | Director's details changed for Mr Muboriz Muborakshoev on 5 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Oliver Rothschild as a director on 20 January 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
05 Dec 2017 | AD01 | Registered office address changed from 207 Regent Street Regent Street 207 London W1B 3HH England to 207 Regent Street 3rd Floor London W1B 3HH on 5 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 207 Regent Street Regent Street 207 London W1B 3HH on 4 December 2017 | |
12 Aug 2017 | AA | Micro company accounts made up to 31 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |