- Company Overview for ASTUTE NETWORKS LIMITED (07834822)
- Filing history for ASTUTE NETWORKS LIMITED (07834822)
- People for ASTUTE NETWORKS LIMITED (07834822)
- More for ASTUTE NETWORKS LIMITED (07834822)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
18 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
24 Sep 2016 | AA | Micro company accounts made up to 30 November 2015 | |
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2016 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | AD01 | Registered office address changed from Brampton House Queen Street Newcastle Staffordshire ST5 1ED United Kingdom on 28 November 2013 | |
03 Oct 2013 | TM01 | Termination of appointment of Garath Brooks as a director | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
19 Sep 2012 | AD01 | Registered office address changed from 72 Belmont Avenue Sandbach CW11 1BY England on 19 September 2012 | |
29 Aug 2012 | AP01 | Appointment of Mr Garath Ian Brooks as a director | |
03 Nov 2011 | NEWINC | Incorporation |