- Company Overview for ASTONS PETRE LIMITED (13009877)
- Filing history for ASTONS PETRE LIMITED (13009877)
- People for ASTONS PETRE LIMITED (13009877)
- More for ASTONS PETRE LIMITED (13009877)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2024 | DS01 | Application to strike the company off the register | |
04 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
04 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
04 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
04 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
23 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
06 Apr 2023 | AA01 | Previous accounting period shortened from 1 April 2023 to 31 March 2023 | |
04 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
24 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
12 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
12 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
24 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
07 Nov 2022 | AA01 | Previous accounting period extended from 29 November 2021 to 1 April 2022 | |
10 Aug 2022 | AA01 | Previous accounting period shortened from 30 November 2021 to 29 November 2021 | |
15 Feb 2022 | CERTNM |
Company name changed SA2 (new co) LTD\certificate issued on 15/02/22
|
|
06 Jan 2022 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
06 Apr 2021 | AD01 | Registered office address changed from 23 Middleton Park Circus Middleton Leeds West Yorkshire LS10 4LX United Kingdom to 3 Petre Road Clayton Le Moors Accrington BB5 5HY on 6 April 2021 | |
06 Apr 2021 | PSC02 | Notification of Aston Chemists Ltd as a person with significant control on 5 April 2021 | |
06 Apr 2021 | PSC07 | Cessation of Sa2 Limited as a person with significant control on 5 April 2021 | |
06 Apr 2021 | AP01 | Appointment of Mr Zafar Iqbal as a director on 5 April 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Solomon Abuede as a director on 5 April 2021 | |
11 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-11
|