- Company Overview for ASTON BOND LAW LIMITED (08005407)
- Filing history for ASTON BOND LAW LIMITED (08005407)
- People for ASTON BOND LAW LIMITED (08005407)
- Charges for ASTON BOND LAW LIMITED (08005407)
- More for ASTON BOND LAW LIMITED (08005407)
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 2018 | AP01 | Appointment of Mr Jagdeep Singh Sandher as a director on 1 May 2016 | |
20 Sep 2017 | TM01 | Termination of appointment of Sumeet Shangari as a director on 31 August 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
13 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
12 Apr 2016 | CH01 | Director's details changed for Mr Stephen Puri on 25 March 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jan 2016 | TM01 | Termination of appointment of Dion Eddy Seamus Mccarthy as a director on 1 June 2015 | |
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
30 Apr 2015 | AP01 | Appointment of Mr Sumeet Shangari as a director on 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
26 Mar 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
30 Jun 2014 | AP01 | Appointment of Mr Dion Eddy Seamus Mccarthy as a director | |
13 May 2014 | MR01 | Registration of charge 080054070001 | |
11 May 2014 | AR01 | Annual return made up to 26 March 2014 with full list of shareholders | |
11 May 2014 | AP01 | Appointment of Mr Laurence Felix Grant as a director | |
11 May 2014 | AD01 | Registered office address changed from 135 High Street Slough SL1 1DN United Kingdom on 11 May 2014 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
26 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2012
|
|
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | AP01 | Appointment of Mr Stephen Puri as a director |