- Company Overview for ASTELL HURLEY 23-25 PR LTD (08956605)
- Filing history for ASTELL HURLEY 23-25 PR LTD (08956605)
- People for ASTELL HURLEY 23-25 PR LTD (08956605)
- More for ASTELL HURLEY 23-25 PR LTD (08956605)
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 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2016 | DS01 | Application to strike the company off the register | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2015 | AD01 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonston London E11 1GA to C/O Number Factory Calverton House 1 Keller Close Kiln Farm Milton Keynes MK11 3LL on 26 October 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Liam Hurley on 24 April 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Mr Andrew Wilson Marshall on 24 April 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | AD01 | Registered office address changed from 14 Basil Street Knightsbridge London London SW3 1AJ England to Leytonstone House 3 Hanbury Drive Leytonston London E11 1GA on 24 April 2015 | |
25 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-25
|