Advanced company searchLink opens in new window

ASTOR COURT LTD

Company number 10765033

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)
03 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
12 May 2022 DISS40 Compulsory strike-off action has been discontinued
11 May 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 AD01 Registered office address changed from D2 White House Business Centre Forest Road Bristol BS15 8DH England to 5 Anglo Office Park Bristol BS15 1NT on 10 March 2022
14 Sep 2021 AP01 Appointment of Mr Ben Elliott as a director on 2 September 2021
11 Sep 2021 PSC07 Cessation of Shanita Mclean as a person with significant control on 17 June 2021
11 Sep 2021 TM01 Termination of appointment of Shanita Mclean as a director on 17 June 2021
27 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
12 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
18 Mar 2021 PSC07 Cessation of Jonathan Joseph O'malley as a person with significant control on 18 March 2021
18 Mar 2021 PSC07 Cessation of Ben Elliott as a person with significant control on 18 March 2021
18 Mar 2021 TM01 Termination of appointment of Jonathan Joseph O'malley as a director on 17 March 2021
18 Mar 2021 TM01 Termination of appointment of Ben Elliott as a director on 17 March 2021
17 Mar 2021 PSC01 Notification of Shanita Mclean as a person with significant control on 17 March 2021
17 Mar 2021 AP01 Appointment of Miss Shanita Mclean as a director on 17 March 2021
09 Feb 2021 PSC01 Notification of Jonathan Joseph O'malley as a person with significant control on 9 February 2021
08 Feb 2021 AD01 Registered office address changed from Garden Flat 4 Eastfield Road Bristol BS6 6AA England to D2 White House Business Centre Forest Road Bristol BS15 8DH on 8 February 2021
08 Feb 2021 AP01 Appointment of Mr Jonathan Joseph O'malley as a director on 8 February 2021
14 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
17 May 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates