- Company Overview for ASTRITH CONSULTANTS LTD (07754176)
- Filing history for ASTRITH CONSULTANTS LTD (07754176)
- People for ASTRITH CONSULTANTS LTD (07754176)
- More for ASTRITH CONSULTANTS LTD (07754176)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2019 | DS01 | Application to strike the company off the register | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 69 Windermere Avenue Hornchurch Essex RM12 5EP to 3 Richmond Avenue Benfleet SS7 5HE on 4 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Aug 2017 | PSC01 | Notification of Caroline Jeanette Davids-Perpepaj as a person with significant control on 6 April 2016 | |
27 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
03 Feb 2015 | AD01 | Registered office address changed from 52 Norfolk Road Upminster Essex RM14 2RF to 69 Windermere Avenue Hornchurch Essex RM12 5EP on 3 February 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-07
|
|
07 Sep 2014 | CH01 | Director's details changed for Miss Caroline Davids on 1 April 2014 | |
13 Oct 2013 | CH01 | Director's details changed for Miss Caroline Davids on 12 October 2013 | |
13 Oct 2013 | AD01 | Registered office address changed from 3 Gants Hill Crescent Ilford Essex IG2 6SZ on 13 October 2013 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
06 Mar 2012 | AA01 | Current accounting period shortened from 31 August 2012 to 31 March 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Miss Caroline Davids on 11 February 2012 |