- Company Overview for ASTORE (LONDON) LIMITED (08564427)
- Filing history for ASTORE (LONDON) LIMITED (08564427)
- People for ASTORE (LONDON) LIMITED (08564427)
- More for ASTORE (LONDON) LIMITED (08564427)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Dec 2017 | AA01 | Previous accounting period extended from 30 June 2017 to 30 September 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | AD01 | Registered office address changed from 45 New London Road Chelmsford CM2 0nd to 35 New London Road Chelmsford CM2 0PD on 11 June 2015 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | CH01 | Director's details changed for Mrs Brenda Cooper-Keeble on 1 June 2014 | |
13 Jun 2014 | CH01 | Director's details changed for Mrs Emma Louise Odell on 1 June 2014 | |
13 Jun 2014 | CH03 | Secretary's details changed for Mrs Emma Odell on 1 June 2014 | |
11 Jun 2013 | NEWINC | Incorporation |