- Company Overview for ASTONS LAW LIMITED (09234290)
- Filing history for ASTONS LAW LIMITED (09234290)
- People for ASTONS LAW LIMITED (09234290)
- More for ASTONS LAW LIMITED (09234290)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2019 | DS01 | Application to strike the company off the register | |
13 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
09 Aug 2018 | PSC04 | Change of details for Mr Arthur Sarkisian as a person with significant control on 25 July 2018 | |
27 Jul 2018 | CH01 | Director's details changed for Arthur Sarkisian on 25 July 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN to Albemarle House 1 Albemarle Street London W1S 4HA on 27 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Anne Leah Brown as a director on 25 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Anthony John Moore as a director on 25 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Arthur Sarkisian as a director on 25 July 2018 | |
18 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
23 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
25 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
30 Jun 2015 | TM01 | Termination of appointment of Arthur Sarkisian as a director on 30 June 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from 500 High Road Woodford Green Essex IG8 0PN to C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mrs Anne Leah Brown as a director on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Anthony John Moore as a director on 30 June 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from Room 405 48 Warwick Street London W1B 5AW United Kingdom to 500 High Road Woodford Green Essex IG8 0PN on 8 June 2015 | |
12 Dec 2014 | CH01 | Director's details changed for Mr Arthur Sarkisian on 12 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from Room 107 81 Oxford Street London W1D 2EU United Kingdom to Room 405 48 Warwick Street London W1B 5AW on 12 December 2014 | |
25 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-25
|