- Company Overview for ASTON HOUSE 1 LIMITED (10358987)
- Filing history for ASTON HOUSE 1 LIMITED (10358987)
- People for ASTON HOUSE 1 LIMITED (10358987)
- Charges for ASTON HOUSE 1 LIMITED (10358987)
- More for ASTON HOUSE 1 LIMITED (10358987)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2019 | DS01 | Application to strike the company off the register | |
10 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
21 May 2018 | PSC07 | Cessation of Kulvinder Singh Sidhu as a person with significant control on 21 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Kulvinder Singh Sidhu as a director on 21 May 2018 | |
05 Oct 2017 | AD01 | Registered office address changed from 8 Wolverton Road Snitterfield Stratford upon Avon Warwickshire CV37 0HB United Kingdom to 156 Hockley Hill Birmingham B18 5AN on 5 October 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
10 Jan 2017 | MR01 | Registration of charge 103589870001, created on 10 January 2017 | |
05 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-05
|