Advanced company searchLink opens in new window

ASTON SINCLAIR LIMITED

Company number 12721918

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)
30 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2024 RP05 Registered office address changed to PO Box 4385, 12721918 - Companies House Default Address, Cardiff, CF14 8LH on 17 July 2024
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2023 AD01 Registered office address changed from , 81 Lee High Road, London, SE13 5NS, England to Riverscape 10 Queen Street Place London EC4R 1BE on 28 August 2023
  • ANNOTATION Part Admin Removed The registered office address on the form IN01 was removed from public view on 17/07/2024.
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2023 AA Micro company accounts made up to 31 July 2022
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
21 May 2023 AD01 Registered office address changed from , 15 Shenstone House Aldrington Road, Flat 15, London, SW16 1TL, England to Riverscape 10 Queen Street Place London EC4R 1BE on 21 May 2023
27 Mar 2023 PSC01 Notification of Ionut Grigorie as a person with significant control on 8 March 2023
27 Mar 2023 PSC07 Cessation of Nicolae Viorel Bresfelean as a person with significant control on 8 March 2023
27 Mar 2023 TM01 Termination of appointment of Nicolae Viorel Bresfelean as a director on 8 March 2023
29 Nov 2022 AD01 Registered office address changed from , 58 Meadow Way, Verwood, BH31 6HG, England to Riverscape 10 Queen Street Place London EC4R 1BE on 29 November 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
24 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 24 September 2022
24 Sep 2022 AD01 Registered office address changed from , 16 Chalton Crescent, Havant, PO9 4PT, England to Riverscape 10 Queen Street Place London EC4R 1BE on 24 September 2022
14 Jul 2022 AP01 Appointment of Mr Ionut Grigorie as a director on 4 July 2022
11 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
11 Jun 2022 AA Micro company accounts made up to 31 July 2021
31 May 2022 AP01 Appointment of Mr Nicolae Viorel Bresfelean as a director on 24 May 2022
31 May 2022 PSC01 Notification of Nicolae Viorel Bresfelean as a person with significant control on 24 May 2022
31 May 2022 PSC08 Notification of a person with significant control statement
24 May 2022 AD01 Registered office address changed from , 403 Hornsey Road, London, N19 4DX, England to Riverscape 10 Queen Street Place London EC4R 1BE on 24 May 2022
25 Mar 2022 PSC07 Cessation of Chris Hadjioannou as a person with significant control on 25 March 2022
25 Mar 2022 TM01 Termination of appointment of Chris Hadjioannou as a director on 25 March 2022