Advanced company searchLink opens in new window

ASTROCYTE DEVELOPMENT WORLD LIMITED

Company number 08240148

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James Square London SW1Y 4LB on 23 June 2017
18 May 2017 TM01 Termination of appointment of Jader Cornacchia as a director on 20 April 2017
03 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
10 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
22 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 701,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Sep 2015 SH10 Particulars of variation of rights attached to shares
16 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflicts of interest section 175 08/04/2015
03 Feb 2015 AP01 Appointment of Jader Cornacchia as a director on 30 October 2014
24 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 701,000
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 701,000
03 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
06 Dec 2013 CERTNM Company name changed astrocyte development LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
06 Dec 2013 TM01 Termination of appointment of Vittoria Tassinari Carroll as a director
07 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
05 Dec 2012 AD01 Registered office address changed from 70 Sinclair Road London W14 0NJ United Kingdom on 5 December 2012
31 Oct 2012 AP01 Appointment of Mrs Vittoria Tassinari Carroll as a director
04 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted