- Company Overview for ASTON GREENLAKE PUBLISHING LIMITED (08312526)
- Filing history for ASTON GREENLAKE PUBLISHING LIMITED (08312526)
- People for ASTON GREENLAKE PUBLISHING LIMITED (08312526)
- Charges for ASTON GREENLAKE PUBLISHING LIMITED (08312526)
- More for ASTON GREENLAKE PUBLISHING LIMITED (08312526)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
18 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
06 Jul 2020 | AD01 | Registered office address changed from 3 William Robinson Building Woodfield Terrace Stansted Essex CM24 8AJ to 55 Clifton Road Cambridge CB1 7EF on 6 July 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
22 May 2020 | TM01 | Termination of appointment of Stuart Alexander Mccreery as a director on 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
20 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
25 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
27 Jan 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
15 Jan 2014 | TM01 | Termination of appointment of Jay Boisvert as a director | |
07 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders |