- Company Overview for ASTERISE LTD (08773819)
- Filing history for ASTERISE LTD (08773819)
- People for ASTERISE LTD (08773819)
- More for ASTERISE LTD (08773819)
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 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Aug 2016 | AD01 | Registered office address changed from 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA United Kingdom to 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA on 12 August 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from Unit 1 Sphere Industrial Estate Campfield Road, St Albans Hertfordshire Hertfordshire AL1 5HT to 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA on 26 February 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
29 Sep 2015 | CH01 | Director's details changed for Mr Christopher Varnavides on 23 September 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Feb 2015 | CERTNM |
Company name changed chroma jeans LTD\certificate issued on 27/02/15
|
|
06 Jan 2015 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
13 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-13
|