- Company Overview for ASTWOOD CONVENIENCE LIMITED (08067500)
- Filing history for ASTWOOD CONVENIENCE LIMITED (08067500)
- People for ASTWOOD CONVENIENCE LIMITED (08067500)
- Charges for ASTWOOD CONVENIENCE LIMITED (08067500)
- More for ASTWOOD CONVENIENCE LIMITED (08067500)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
12 Feb 2015 | TM01 | Termination of appointment of Balvinder Kaur as a director on 9 October 2014 | |
08 Nov 2014 | AP01 | Appointment of Mr Jaskamal Singh Seakho as a director on 9 October 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Feb 2014 | AA | Accounts for a dormant company made up to 31 August 2012 | |
12 Feb 2014 | AA01 | Current accounting period shortened from 31 May 2013 to 31 August 2012 | |
28 Jun 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
|
|
22 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jul 2012 | AP01 | Appointment of Mrs Balvinder Kaur as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Balbir Kaur as a director | |
14 May 2012 | NEWINC |
Incorporation
|