- Company Overview for ASTWOOD VENTURES LIMITED (08678102)
- Filing history for ASTWOOD VENTURES LIMITED (08678102)
- People for ASTWOOD VENTURES LIMITED (08678102)
- Charges for ASTWOOD VENTURES LIMITED (08678102)
- Insolvency for ASTWOOD VENTURES LIMITED (08678102)
- More for ASTWOOD VENTURES LIMITED (08678102)
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) |
---|---|---|---|
19 Jun 2024 | COCOMP | Order of court to wind up | |
19 Jun 2024 | AC93 | Order of court - restore and wind up | |
28 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2021 | PSC04 | Change of details for Mr Lukasz Marcin Chamera as a person with significant control on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Mr Lukasz Marcin Chamera on 19 March 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD England to 520-522 Moseley Road Birmingham West Midlands B12 9AE on 19 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
26 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
13 May 2019 | TM02 | Termination of appointment of Kamaljit Kaur as a secretary on 13 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
07 May 2019 | PSC07 | Cessation of Kamaljit Kaur as a person with significant control on 1 May 2019 | |
07 May 2019 | AP01 | Appointment of Mr Lukasz Marcin Chamera as a director on 1 May 2019 | |
07 May 2019 | PSC01 | Notification of Lukasz Marcin Chamera as a person with significant control on 1 May 2019 | |
07 May 2019 | TM01 | Termination of appointment of Anthony Richard Davies as a director on 1 May 2019 | |
29 Sep 2018 | AA | Micro company accounts made up to 31 August 2017 | |
23 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
30 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 August 2017 | |
01 Jun 2018 | AD01 | Registered office address changed from 7 Portland Road Birmingham B16 9HN England to 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD on 1 June 2018 | |
09 Oct 2017 | AAMD | Amended total exemption full accounts made up to 30 September 2016 | |
08 Sep 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates |