Advanced company searchLink opens in new window

ADASTRA OPERATING LIMITED

Company number 10607655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with updates
22 Jan 2021 AA Micro company accounts made up to 28 February 2020
30 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100,000
04 Jul 2019 SH02 Consolidation of shares on 1 April 2017
27 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-consolidation 01/04/2017
17 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 17/03/2019
17 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 17/03/2018
17 Jun 2019 RP04PSC01 Second filing for the notification of Saliya Jayaratne as a person with significant control
17 Jun 2019 RP04AP01 Second filing for the appointment of Saliya Jayaratne as a director
17 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 07/02/2018
14 Jun 2019 AAMD Amended total exemption full accounts made up to 28 February 2019
14 Jun 2019 AAMD Amended total exemption full accounts made up to 28 February 2018
16 May 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Mar 2019 CS01 17/03/19 Statement of Capital gbp 100000.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 17/06/2019.
05 Mar 2019 AD01 Registered office address changed from 113 Challenge House 616 Mitcham Road Croydon CR0 3AA United Kingdom to Sbc House Restmor Way Wallington SM6 7AH on 5 March 2019
13 Nov 2018 PSC04 Change of details for Mr Saliya Jayaratne as a person with significant control on 1 January 2018
19 Oct 2018 AA Micro company accounts made up to 28 February 2018
17 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 17/06/2019.
17 Mar 2018 PSC01 Notification of Saliya Jayaratne as a person with significant control on 1 January 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 17/06/2019.
17 Mar 2018 PSC07 Cessation of Quratulain Faisal Zai as a person with significant control on 1 January 2018
17 Mar 2018 TM01 Termination of appointment of Quratulain Faisal Zai as a director on 1 January 2018
17 Mar 2018 AP01 Appointment of Dr Saliya Jayaratne as a director on 1 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2019.