- Company Overview for ASTON SINCLAIR LIMITED (12721918)
- Filing history for ASTON SINCLAIR LIMITED (12721918)
- People for ASTON SINCLAIR LIMITED (12721918)
- More for ASTON SINCLAIR LIMITED (12721918)
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
|
|
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 |