- Company Overview for ASTBURY DILIGENCE LTD (09206568)
- Filing history for ASTBURY DILIGENCE LTD (09206568)
- People for ASTBURY DILIGENCE LTD (09206568)
- More for ASTBURY DILIGENCE LTD (09206568)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2020 | DS01 | Application to strike the company off the register | |
21 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
20 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
22 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Mar 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Alexander Davies as a director on 20 February 2018 | |
13 Mar 2018 | PSC07 | Cessation of Alexander Davies as a person with significant control on 20 February 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 171 Butlers Walk Bristol BS5 8DA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 13 March 2018 | |
13 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
10 Oct 2017 | PSC01 | Notification of Alexander Davies as a person with significant control on 2 June 2017 | |
10 Oct 2017 | PSC07 | Cessation of Mohamed Hemed as a person with significant control on 4 November 2016 | |
16 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
09 Jun 2017 | TM01 | Termination of appointment of Paul Mcdermott as a director on 5 April 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from 2 Old English Drive Andover SP10 4NQ United Kingdom to 171 Butlers Walk Bristol BS5 8DA on 9 June 2017 | |
09 Jun 2017 | AP01 | Appointment of Alexander Davies as a director on 2 June 2017 | |
11 Nov 2016 | TM01 | Termination of appointment of Mohamed Hemed as a director on 4 November 2016 | |
11 Nov 2016 | AP01 | Appointment of Paul Mcdermott as a director on 4 November 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from 203 Wordsworth Road Bristol BS7 0EF United Kingdom to 2 Old English Drive Andover SP10 4NQ on 11 November 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
04 Aug 2016 | AP01 | Appointment of Mohamed Hemed as a director on 28 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Jacob Puplett as a director on 28 July 2016 |